Company NameAbbey Works Limited
DirectorsDiljeet Manku and Inderpaul Singh Manku
Company StatusActive
Company Number07715707
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Diljeet Manku
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Primley Park Crescent Alwoodley
Leeds
West Yorkshire
LS17 7HZ
Director NameMr Inderpaul Singh Manku
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Bishops Avenue
Bromley
BR1 3ET
Director NameMr Chandan Manku
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Primley Park Crescent
Leeds
LS17 7HZ

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Chandan Manku
33.33%
Ordinary
100 at £1Diljeet Manku
33.33%
Ordinary
100 at £1Inderpaul Manku
33.33%
Ordinary

Financials

Year2014
Net Worth-£26,952
Cash£39,697
Current Liabilities£239,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

24 February 2012Delivered on: 2 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbey works kirstall lane leeds west yorkshire with title number wyk 104160 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

24 August 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
14 January 2020Termination of appointment of Chandan Manku as a director on 14 January 2020 (1 page)
14 January 2020Registered office address changed from 40 Alwoodley Lane Leeds LS17 7PX to 12 Primley Park Crescent Leeds LS17 7HZ on 14 January 2020 (1 page)
14 January 2020Cessation of Chandan Manku as a person with significant control on 14 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
6 March 2017Director's details changed for Mr Inderpaul Singh Manku on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Inderpaul Manku on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Inderpaul Singh Manku on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Inderpaul Manku on 6 March 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
1 April 2016Director's details changed for Mr Diljeet Manku on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Chan Manku on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Diljeet Manku on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Inderpaul Manku on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Chan Manku on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Inderpaul Manku on 1 April 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
12 October 2015Director's details changed for Mr Inderpaul Manku on 10 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Chan Manku on 20 April 2015 (2 pages)
12 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
(5 pages)
12 October 2015Director's details changed for Mr Chan Manku on 20 April 2015 (2 pages)
12 October 2015Director's details changed for Mr Diljeet Manku on 10 October 2015 (2 pages)
12 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
(5 pages)
12 October 2015Director's details changed for Mr Inderpaul Manku on 10 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Diljeet Manku on 10 October 2015 (2 pages)
1 June 2015Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(5 pages)
13 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
(5 pages)
17 April 2014Director's details changed for Mr Chan Manku on 16 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Chan Manku on 16 April 2014 (2 pages)
9 April 2014Registered office address changed from 6 Wike Ridge View Leeds LS17 9NS on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6 Wike Ridge View Leeds LS17 9NS on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6 Wike Ridge View Leeds LS17 9NS on 9 April 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(5 pages)
2 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 300
(5 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2013Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
24 April 2013Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
24 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 July 2011Incorporation (24 pages)
25 July 2011Incorporation (24 pages)