About

Registered Number: 06222048
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 2 Park Lane, Cleethorpes, South Humberside, DN35 0PB

 

Having been setup in 2007, Abichar Ltd have registered office in Cleethorpes, South Humberside, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of Abichar Ltd are listed as King, Ian Alan Maurice, King, Lisa Marie, Sjd (Secretaries) Ltd, Sjd North East Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Ian Alan Maurice 23 April 2007 - 1
KING, Lisa Marie 01 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SJD (SECRETARIES) LTD 23 April 2007 24 May 2007 1
SJD NORTH EAST LTD 24 May 2007 23 June 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 May 2019
PSC04 - N/A 29 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 18 March 2016
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 07 March 2014
SH01 - Return of Allotment of shares 05 March 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 19 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 27 October 2009
AD01 - Change of registered office address 27 October 2009
AR01 - Annual Return 21 October 2009
DISS40 - Notice of striking-off action discontinued 29 August 2009
AA - Annual Accounts 26 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.