General information

Name:

Abbey Litho Ltd

Office Address:

9 The Fairway HA6 3DZ Northwood

Number: 01587376

Incorporation date: 1981-09-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abbey Litho Limited may be reached at 9 The Fairway, in Northwood. The zip code is HA6 3DZ. Abbey Litho has been operating on the British market since the company was registered on Thu, 24th Sep 1981. The Companies House Registration Number is 01587376. This firm's registered with SIC code 18129, that means Printing n.e.c.. Abbey Litho Ltd filed its account information for the financial year up to 2022-12-31. Its latest confirmation statement was released on 2023-02-28.

At present, this specific business has a single managing director: Gary B., who was selected to lead the company on Thu, 28th Feb 1991. Since February 1991 Anne B., had performed the duties for the business till the resignation thirty years ago. Furthermore, the director's assignments are aided with by a secretary - Ian B., who was selected by the business in 2001.

Gary B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian B.

Role: Secretary

Appointed: 19 November 2001

Latest update: 17 February 2024

Gary B.

Role: Director

Appointed: 28 February 1991

Latest update: 17 February 2024

People with significant control

Gary B.
Notified on 6 April 2016
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 July 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 August 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 18th, February 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
42
Company Age

Closest Companies - by postcode