About

Registered Number: 02536812
Date of Incorporation: 04/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, LU1 1UU,

 

Based in Luton in Bedfordshire, Abbey Pynford Ltd was registered on 04 September 1990, it's status is listed as "Active". This company has 3 directors listed as Oldham, Sandra Mary Gillian, Badham, Mark Anthony, Johnson, Michael Stephen at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADHAM, Mark Anthony 17 August 2007 29 November 2013 1
JOHNSON, Michael Stephen 01 August 2016 18 March 2020 1
Secretary Name Appointed Resigned Total Appointments
OLDHAM, Sandra Mary Gillian N/A 22 November 1994 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 June 2020
CONNOT - N/A 15 June 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 03 December 2019
PSC04 - N/A 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 15 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 29 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 14 August 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 09 September 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 12 August 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 19 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 29 November 2013
MR01 - N/A 21 September 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 03 July 2013
MR01 - N/A 29 April 2013
AD01 - Change of registered office address 20 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
363a - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 14 September 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
CERTNM - Change of name certificate 08 April 2004
AA - Annual Accounts 02 March 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 02 November 2000
DISS40 - Notice of striking-off action discontinued 14 March 2000
652C - Withdrawal of application for striking off 08 March 2000
GAZ1(A) - First notification of strike-off in London Gazette) 22 February 2000
652a - Application for striking off 19 November 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 19 September 1997
287 - Change in situation or address of Registered Office 28 October 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 03 August 1995
288 - N/A 21 December 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 15 October 1992
AA - Annual Accounts 30 September 1991
RESOLUTIONS - N/A 11 September 1991
363b - Annual Return 11 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1991
288 - N/A 10 September 1990
NEWINC - New incorporation documents 04 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

Debenture 02 August 2004 Outstanding

N/A

An omnibus guarantee and set-off agreement 02 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.