Company NameAbbey Engineered Products Limited
Company StatusActive
Company Number09666824
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)
Previous NamesAbbey Engineered Products Limited and AE Products Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMrs Jacqueline Margaret Neal
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
Director NameMr Jason Stephen Neal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Farm Cutthorpe
Chesterfield
Derbyshire
S42 7AX
Director NameMr John Rodgers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Gunning Avenue Eccleston
St Helens
Merseyside
WA10 5DJ
Director NameMrs Genevieve Green
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
Director NameMr Bryan Cook
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pikehouse Road Eccleston
St Helens
Merseyside
WA10 5JZ

Location

Registered AddressBeeley Wood Works
Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
ParishBradfield
WardStannington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
29 July 2022Accounts for a small company made up to 31 October 2021 (8 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 October 2020 (8 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 July 2021Change of details for Abbey Forged Products Limited as a person with significant control on 6 April 2016 (2 pages)
1 July 2021Notification of Abbey Forged Products Limited as a person with significant control on 6 April 2016 (2 pages)
1 July 2021Cessation of Jacqueline Margaret Neal as a person with significant control on 6 April 2016 (1 page)
1 July 2021Cessation of Jason Stephen Neal as a person with significant control on 6 April 2016 (1 page)
22 February 2021Director's details changed for Mrs Genevieve Green on 22 February 2021 (2 pages)
19 February 2021Appointment of Mrs Genevieve Green as a director on 18 January 2021 (2 pages)
28 July 2020Accounts for a small company made up to 31 October 2019 (8 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 October 2018 (8 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
26 July 2018Accounts for a small company made up to 31 October 2017 (8 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
31 March 2017Accounts for a small company made up to 31 October 2016 (13 pages)
31 March 2017Accounts for a small company made up to 31 October 2016 (13 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
5 November 2015Termination of appointment of Bryan Cook as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Bryan Cook as a director on 4 November 2015 (1 page)
5 November 2015Company name changed ae products LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
5 November 2015Company name changed ae products LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
5 November 2015Termination of appointment of Bryan Cook as a director on 4 November 2015 (1 page)
28 October 2015Company name changed abbey engineered products LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
28 October 2015Company name changed abbey engineered products LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
(3 pages)
9 July 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
9 July 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)