General information

Name:

Abberly Ltd

Office Address:

C/o Frp Advisory Llp Kings Orchard 1 Queen Street BS2 0HQ Bristol

Number: 07056349

Incorporation date: 2009-10-24

Dissolution date: 2019-09-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07056349 15 years ago, Abberly Limited had been a private limited company until 2019-09-06 - the day it was officially closed. The business latest office address was C/o Frp Advisory Llp Kings Orchard, 1 Queen Street Bristol.

This business was led by one managing director: Michael C., who was formally appointed in 2009.

Christopher H. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 24 October 2009

Latest update: 10 July 2023

Role: Corporate Secretary

Appointed: 24 October 2009

Address: 10 Temple Back, Bristol, Avon, BS1 6FL, United Kingdom

Latest update: 10 July 2023

People with significant control

Christopher H.
Notified on 25 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ivan H.
Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 03 February 2019
Confirmation statement last made up date 20 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 June 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 July 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2013

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2014

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2015

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2016

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
9
Company Age

Closest Companies - by postcode