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 | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Farm Cutthorpe Chesterfield Derbyshire S42 7AX |
Director Name | Mr John Rodgers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Gunning Avenue Eccleston St Helens Merseyside WA10 5DJ |
Director Name | Mrs Genevieve Green |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeley Wood Works Beeley Wood Lane Sheffield South Yorkshire S6 1ND |
Director Name | Mr Bryan Cook |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pikehouse Road Eccleston St Helens Merseyside WA10 5JZ |
Registered Address | Beeley Wood Works Beeley Wood Lane Sheffield South Yorkshire S6 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Parish | Bradfield |
Ward | Stannington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
17 July 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
1 July 2021 | Change of details for Abbey Forged Products Limited as a person with significant control on 6 April 2016 (2 pages) |
1 July 2021 | Notification of Abbey Forged Products Limited as a person with significant control on 6 April 2016 (2 pages) |
1 July 2021 | Cessation of Jacqueline Margaret Neal as a person with significant control on 6 April 2016 (1 page) |
1 July 2021 | Cessation of Jason Stephen Neal as a person with significant control on 6 April 2016 (1 page) |
22 February 2021 | Director's details changed for Mrs Genevieve Green on 22 February 2021 (2 pages) |
19 February 2021 | Appointment of Mrs Genevieve Green as a director on 18 January 2021 (2 pages) |
28 July 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
26 July 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
31 March 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
31 March 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
5 November 2015 | Termination of appointment of Bryan Cook as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Bryan Cook as a director on 4 November 2015 (1 page) |
5 November 2015 | Company name changed ae products LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed ae products LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Termination of appointment of Bryan Cook as a director on 4 November 2015 (1 page) |
28 October 2015 | Company name changed abbey engineered products LIMITED\certificate issued on 28/10/15
|
28 October 2015 | Company name changed abbey engineered products LIMITED\certificate issued on 28/10/15
|
9 July 2015 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
9 July 2015 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|