About

Registered Number: 05031994
Date of Incorporation: 02/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: WORCESTER, Unit 16m Top Barn Business Centre, Worcester Road, Holt Heath, Worcestershire, WR6 6NH

 

Abbey Spares & Supplies Ltd was registered on 02 February 2004 with its registered office in Holt Heath in Worcestershire, it's status at Companies House is "Active". This company is registered for VAT in the UK. Mckenzie, Nicola Helen, Mckenzie, Nicola, Mckenzie, Phillip Nicholas, Hook, Amy, Mckenzie, Kim Elizabeth are the current directors of this business. The company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Nicola 15 March 2012 - 1
MCKENZIE, Phillip Nicholas 02 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Nicola Helen 15 March 2010 - 1
HOOK, Amy 22 October 2004 12 March 2010 1
MCKENZIE, Kim Elizabeth 02 February 2004 22 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 06 December 2017
RP04AP01 - N/A 26 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 28 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2013
SH08 - Notice of name or other designation of class of shares 28 October 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 04 January 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 08 May 2012
AP01 - Appointment of director 15 March 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 21 February 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 14 September 2010
AP03 - Appointment of secretary 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 29 January 2010
287 - Change in situation or address of Registered Office 04 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 24 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
225 - Change of Accounting Reference Date 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.