Abbeville Instrument Control Limited

General information

Name:

Abbeville Instrument Control Ltd

Office Address:

Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester

Number: 00966288

Incorporation date: 1969-11-14

Dissolution date: 2019-10-31

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 00966288 55 years ago, Abbeville Instrument Control Limited had been a private limited company until 2019-10-31 - the day it was dissolved. The business official office address was Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park Leicester.

The info we gathered describing this specific company's executives reveals that the last four directors were: Michael D., Gerald D., Carole D. and Keith D. who were appointed on 2003-04-01, 1991-12-31.

Executives who controlled this firm include: Gerald D. owned over 3/4 of company shares and had 3/4 to full of voting rights. Keith D. had substantial control or influence over the company. Michael D. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gerald D.

Role: Secretary

Latest update: 29 September 2023

Michael D.

Role: Director

Appointed: 01 April 2003

Latest update: 29 September 2023

Gerald D.

Role: Director

Appointed: 31 December 1991

Latest update: 29 September 2023

Carole D.

Role: Director

Appointed: 31 December 1991

Latest update: 29 September 2023

Keith D.

Role: Director

Appointed: 31 December 1991

Latest update: 29 September 2023

People with significant control

Gerald D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Keith D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 14 January 2019
Confirmation statement last made up date 31 December 2017
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 5 March 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 April 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 2 June 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 August 2017
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2016-11-30 (AA)
filed on: 25th, August 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2013

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2014

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2015

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2016

Address:

The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 2 £ 0.00
2012-03-13 1455161 £ 1 223.25 Premises Costs
2012-03-13 1455161 £ -1 223.25 Premises Costs

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
49
Company Age

Closest Companies - by postcode