Abbey Roller Shutters & Security Products Ltd

General information

Name:

Abbey Roller Shutters & Security Products Limited

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 07143685

Incorporation date: 2010-02-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abbey Roller Shutters & Security Products Ltd has existed in this business for at least 14 years. Started with registration number 07143685 in the year 2010, it is located at Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood CM13 1AB. The firm's principal business activity number is 96090, that means Other service activities not elsewhere classified. The business latest filed accounts documents were submitted for the period up to Tuesday 28th February 2023 and the latest confirmation statement was submitted on Thursday 2nd February 2023.

There's a single managing director at present leading this particular limited company, specifically Scott F. who's been carrying out the director's duties since 2nd February 2010. Since 2010 Jonathan P., had been functioning as a director for the limited company until the resignation in February 2010.

Scott F. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Scott F.

Role: Director

Appointed: 02 February 2010

Latest update: 10 April 2024

People with significant control

Scott F.
Notified on 2 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 8 January 2013
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 8 January 2013
Annual Accounts 6 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 6 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 5, 15-17 Roebuck Road Hainault Business Park

Post code:

IG6 3TU

City / Town:

Ilford

HQ address,
2013

Address:

Unit G5 Chadwell Heath Industrial Estate Kemp Road

Post code:

RM8 1SL

City / Town:

Chadwell Heath

HQ address,
2014

Address:

Unit G5 Chadwell Heath Industrial Estate Kemp Road

Post code:

RM8 1SL

City / Town:

Chadwell Heath

HQ address,
2015

Address:

Unit G5 Chadwell Heath Industrial Estate Kemp Road

Post code:

RM8 1SL

City / Town:

Chadwell Heath

HQ address,
2016

Address:

Unit G5 Chadwell Heath Industrial Estate Kemp Road

Post code:

RM8 1SL

City / Town:

Chadwell Heath

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode