About

Registered Number: 06058530
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2 Chapel Court, Long Ashton Business Park, Yanley Lane Long Ashton, Bristol, BS41 9LB

 

Established in 2007, Abricon Ltd has its registered office in Bristol, it has a status of "Active". Nelson, Gary Edward, Prapotnikova, Jana, Eriksson, Lars Gunnar, Wheatley, Andrew John, Wynne, Christopher Philip are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Gary Edward 13 July 2009 - 1
PRAPOTNIKOVA, Jana 06 April 2011 - 1
WHEATLEY, Andrew John 19 January 2007 13 July 2009 1
WYNNE, Christopher Philip 19 January 2007 30 July 2009 1
Secretary Name Appointed Resigned Total Appointments
ERIKSSON, Lars Gunnar 19 January 2007 30 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 26 January 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 30 January 2012
AP01 - Appointment of director 31 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA01 - Change of accounting reference date 20 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 06 February 2008
MEM/ARTS - N/A 13 July 2007
CERTNM - Change of name certificate 05 July 2007
MEM/ARTS - N/A 17 February 2007
225 - Change of Accounting Reference Date 16 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.