About

Registered Number: 05661024
Date of Incorporation: 22/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 74 Fairfield Lane, Barrow In Furness, Cumbria, LA13 9AL

 

Based in Barrow In Furness, Cumbria, Abbey Road Enterprises Ltd was founded on 22 December 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has 3 directors listed as Dale, Anthony Stephen, Dale, Michelle, Dale, Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Anthony Stephen 22 December 2005 - 1
DALE, Michelle 01 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DALE, Michelle 22 December 2005 01 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
AA01 - Change of accounting reference date 28 March 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 December 2018
AA01 - Change of accounting reference date 19 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC09 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 December 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 05 January 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 20 March 2008
363a - Annual Return 18 January 2008
363a - Annual Return 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.