3a Inglewood Avenue, Edgerton
Huddersfield
HD2 2DS
Director Name | Mrs Tracy Abson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside 3a Inglewood Avenue, Edgerton Huddersfield HD2 2DS |
Secretary Name | Mrs Tracy Abson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside 3a Inglewood Avenue, Edgerton Huddersfield HD2 2DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | abdev.co.uk |
---|
Registered Address | Lakeside, 3a Inglewood Avenue Edgerton Huddersfield HD2 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
1 at £1 | Lance Christian Abson 50.00% Ordinary |
---|---|
1 at £1 | Tracy Abson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,884 |
Cash | £9,806 |
Current Liabilities | £21,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
15 November 2010 | Delivered on: 19 November 2010 Satisfied on: 17 May 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 52 haywood avenue lindley huddersfield t/no. WYK693905 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Fully Satisfied |
---|---|
6 June 2008 | Delivered on: 12 June 2008 Satisfied on: 23 November 2010 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 lightridge road, fixby, huddersfield, west yorkshire t/no YWE7993 all plant machinery utensils furniture equipemnt, goodwill, benefit of all covenants, warranties, rights and agreements, rental income see image for full details. Fully Satisfied |
6 June 2008 | Delivered on: 12 June 2008 Persons entitled: Derbyshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
5 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
17 September 2020 | Change of details for Mrs Tracy Abson as a person with significant control on 17 September 2019 (2 pages) |
17 September 2020 | Change of details for Mr Lance Christian Abson as a person with significant control on 17 September 2019 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 October 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
25 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
25 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Register inspection address has been changed from C/O Paramount Accountancy Ltd Ellerslie House Queens Road Huddersfield HD2 2AG England (1 page) |
25 September 2012 | Register inspection address has been changed from C/O Paramount Accountancy Ltd Ellerslie House Queens Road Huddersfield HD2 2AG England (1 page) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Director's details changed for Tracy Abson on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Lance Christian Abson on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Tracy Abson on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Tracy Abson on 21 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Director's details changed for Lance Christian Abson on 21 October 2011 (2 pages) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Director's details changed for Lance Christian Abson on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Lance Christian Abson on 21 October 2011 (2 pages) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Register inspection address has been changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England (1 page) |
21 October 2011 | Director's details changed for Tracy Abson on 21 October 2011 (2 pages) |
21 October 2011 | Register inspection address has been changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England (1 page) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 March 2011 | Register inspection address has been changed (1 page) |
10 March 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
17 October 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
17 October 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
19 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page) |
19 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 September 2005 | Return made up to 16/09/05; no change of members (2 pages) |
21 September 2005 | Return made up to 16/09/05; no change of members (2 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 October 2003 | Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 September 2003 | Incorporation (16 pages) |
16 September 2003 | Incorporation (16 pages) |