Sheffield
South Yorkshire
S6 1ND
Director Name | Mr Jason Stephen Neal |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(1 year after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Farm Cuttthorpe Chesterfield Derbys S42 7AX |
Director Name | Mr Roger Stephen Neal |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(1 year after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Beeley Wood Works Beeley Wood Lane Sheffield South Yorkshire S6 1ND |
Secretary Name | Roger Stephen Neal |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | Beeley Wood Works Beeley Wood Lane Sheffield South Yorkshire S6 1ND |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | abbeyforgedproducts.co.uk |
---|---|
Telephone | 0114 2312271 |
Telephone region | Sheffield |
Registered Address | Beeley Wood Works, Beeley Wood Lane, Off Claywheels Lane Sheffield S. Yorks S6 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Parish | Bradfield |
Ward | Stannington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Abbey Forged Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
31 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
4 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
26 June 2013 | Full accounts made up to 31 October 2012 (11 pages) |
26 June 2013 | Full accounts made up to 31 October 2012 (11 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Director's details changed for Mr Roger Stephen Neal on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Roger Stephen Neal on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Roger Stephen Neal on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Roger Stephen Neal on 12 August 2011 (2 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
25 June 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
9 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/10/2007 (1 page) |
12 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/10/2007 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 September 2007 | Return made up to 16/06/07; full list of members (2 pages) |
10 September 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
16 June 2006 | Incorporation (13 pages) |
16 June 2006 | Incorporation (13 pages) |