Skelton
Saltburn
Cleveland
TS12 2LS
Director Name | Mrs Deborah Strickley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Back Lane Skelton Saltburn Cleveland TS12 2BX |
Secretary Name | Mrs Deborah Strickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Back Lane Skelton Saltburn Cleveland TS12 2BX |
Website | abfab-driving-school.co.uk |
---|
Registered Address | Unit 28b Watness Avenue Skelton Industrial Estate Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
150 at £1 | Julie Craig 75.00% Ordinary |
---|---|
50 at £1 | Darren Craig 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,836 |
Gross Profit | £51,171 |
Net Worth | -£21,112 |
Cash | £1,161 |
Current Liabilities | £21,550 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 20 July 2019 (overdue) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 March 2018 | Registered office address changed from Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ to Unit 28B Watness Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 14 March 2018 (1 page) |
1 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
15 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (2 pages) |
14 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (2 pages) |
10 March 2016 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
10 March 2016 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 August 2015 | Registered office address changed from Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ England to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ England to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from Unit 2 Brankin Court Wandhills Avenue Skelton Industrial Estate Skelton Cleveland TS12 2LQ to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit 2 Brankin Court Wandhills Avenue Skelton Industrial Estate Skelton Cleveland TS12 2LQ to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ England to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Unit 2 Brankin Court Wandhills Avenue Skelton Industrial Estate Skelton Cleveland TS12 2LQ to Unit 1 Brankin Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 July 2015 | Amended total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 July 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
27 July 2015 | Amended total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 July 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
14 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
14 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Registered office address changed from 9 Waveney Grove Skelton Saltburn Cleveland TS12 2LS on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 August 2013 | Registered office address changed from 9 Waveney Grove Skelton Saltburn Cleveland TS12 2LS on 9 August 2013 (1 page) |
26 April 2013 | Company name changed ab fab enterprise LTD\certificate issued on 26/04/13
|
26 April 2013 | Company name changed ab fab enterprise LTD\certificate issued on 26/04/13
|
18 April 2013 | Amended accounts made up to 31 March 2012 (12 pages) |
18 April 2013 | Amended accounts made up to 31 March 2012 (12 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Termination of appointment of Deborah Strickley as a director (1 page) |
6 October 2011 | Termination of appointment of Deborah Strickley as a director (1 page) |
5 September 2011 | Termination of appointment of Deborah Strickley as a secretary (1 page) |
5 September 2011 | Termination of appointment of Deborah Strickley as a secretary (1 page) |
3 September 2011 | Termination of appointment of Deborah Strickley as a secretary (1 page) |
3 September 2011 | Termination of appointment of Deborah Strickley as a secretary (1 page) |
2 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Director and secretary's change of particulars / deborah strickley / 01/07/2008 (2 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 August 2008 | Director and secretary's change of particulars / deborah strickley / 01/07/2008 (2 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page) |
2 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page) |
6 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
6 July 2006 | Incorporation (17 pages) |
6 July 2006 | Incorporation (17 pages) |