About

Registered Number: 03901395
Date of Incorporation: 30/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: Pond House, Purton End, Debden, Saffron Walden, Essex, CB11 3JT

 

Based in Saffron Walden, Abrey & Son Ltd was established in 1999. This company has 2 directors listed as Abrey, Suzanne, Abrey, Alison Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABREY, Suzanne 13 June 2014 - 1
ABREY, Alison Mary 30 December 1999 12 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 February 2015
AA01 - Change of accounting reference date 31 July 2014
AP03 - Appointment of secretary 27 June 2014
TM02 - Termination of appointment of secretary 27 June 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 17 June 2005
395 - Particulars of a mortgage or charge 01 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 17 April 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.