Company NameAbbey Printers Of Bradford Limited
DirectorsAndreas Kkais and Thomas Dudley James Rae
Company StatusLiquidation
Company Number03060023
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andreas Kkais
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite B Second Floor 21a Brook Street
Ilkley
West Yorkshire
LS29 8AA
Director NameMr Thomas Dudley James Rae
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressRobin Mills
Leeds Road
Bradford
West Yorkshire
BD10 9TE
Director NameMr Benjamin Fas
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Mills Leeds Road
Bradford
West Yorkshire
BD10 9TE
Secretary NameMary Patricia Fas
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleSecretary
Correspondence Address6 Belle Isle Avenue
Wakefield
West Yorkshire
WF1 5JY
Secretary NameRichard James Pitts
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address15 Kirkby Avenue
Garforth
Leeds
West Yorkshire
LS25 2BN
Director NameCompany Formation Bureau Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameCompany Search Bureau Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Websitewww.abbeyprinters.co.uk/
Email address[email protected]
Telephone024 81074908
Telephone regionCoventry

Location

Registered AddressThe Tannery
91 Kirkstall Road
Kirkstall
West Yorkshire
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Benjamin Fas
100.00%
Ordinary

Financials

Year2014
Net Worth£9,488
Cash£18,010
Current Liabilities£43,161

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2021 (2 years, 10 months ago)
Next Return Due6 June 2022 (overdue)

Filing History

28 January 2021Appointment of Mr Thomas Dudley James Rae as a director on 15 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Thomas Dudley James Rae on 15 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Andreas Kkais on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Benjamin Fas as a director on 15 January 2021 (1 page)
15 January 2021Notification of Abbey Printers Group Ltd as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Appointment of Mr Andreas Kkais as a director on 15 January 2021 (2 pages)
15 January 2021Cessation of Benjamin Fas as a person with significant control on 15 January 2021 (1 page)
9 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
4 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
3 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 June 2016Termination of appointment of Richard James Pitts as a secretary on 30 April 2016 (1 page)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Termination of appointment of Richard James Pitts as a secretary on 30 April 2016 (1 page)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 June 2013Director's details changed for Benjamin Fas on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Benjamin Fas on 14 June 2013 (2 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 October 2009Director's details changed for Benjamin Fas on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Benjamin Fas on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Benjamin Fas on 1 October 2009 (2 pages)
2 July 2009Director's change of particulars / benjamin fas / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / benjamin fas / 02/07/2009 (1 page)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
23 September 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 May 2007 (14 pages)
21 August 2007Total exemption full accounts made up to 31 May 2007 (14 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
12 July 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
12 July 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
12 June 2006Return made up to 23/05/06; full list of members (3 pages)
12 June 2006Return made up to 23/05/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
9 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
9 September 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
14 June 2005Return made up to 23/05/05; full list of members (5 pages)
14 June 2005Return made up to 23/05/05; full list of members (5 pages)
14 September 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
14 September 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
4 June 2004Return made up to 23/05/04; full list of members (5 pages)
4 June 2004Return made up to 23/05/04; full list of members (5 pages)
7 October 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
7 October 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
24 July 2003Location of register of members (1 page)
24 July 2003Location of register of members (1 page)
5 June 2003Return made up to 23/05/03; full list of members (5 pages)
5 June 2003Return made up to 23/05/03; full list of members (5 pages)
17 September 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
17 September 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
10 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
14 June 2001Return made up to 23/05/01; full list of members (5 pages)
14 June 2001Return made up to 23/05/01; full list of members (5 pages)
3 August 2000Full accounts made up to 31 May 2000 (12 pages)
3 August 2000Full accounts made up to 31 May 2000 (12 pages)
2 June 2000Return made up to 23/05/00; full list of members (6 pages)
2 June 2000Return made up to 23/05/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 May 1999 (14 pages)
9 July 1999Full accounts made up to 31 May 1999 (14 pages)
7 June 1999Return made up to 23/05/99; full list of members (5 pages)
7 June 1999Return made up to 23/05/99; full list of members (5 pages)
14 July 1998Full accounts made up to 31 May 1998 (14 pages)
14 July 1998Full accounts made up to 31 May 1998 (14 pages)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
19 August 1997Full accounts made up to 31 May 1997 (14 pages)
19 August 1997Full accounts made up to 31 May 1997 (14 pages)
10 July 1997Return made up to 23/05/97; no change of members (4 pages)
10 July 1997Return made up to 23/05/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 May 1996 (14 pages)
9 September 1996Full accounts made up to 31 May 1996 (14 pages)
22 May 1996Return made up to 23/05/96; full list of members (6 pages)
22 May 1996Return made up to 23/05/96; full list of members (6 pages)
12 December 1995Accounting reference date notified as 31/05 (1 page)
12 December 1995Accounting reference date notified as 31/05 (1 page)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: c/o davies company services 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: c/o davies company services 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page)
23 May 1995Incorporation (32 pages)
23 May 1995Incorporation (32 pages)