Abbeygate Enterprises Limited

General information

Name:

Abbeygate Enterprises Ltd

Office Address:

Eldo House Kempson Way Suffolk Business Park IP32 7AR Bury St Edmunds

Number: 01175835

Incorporation date: 1974-07-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Abbeygate Enterprises Limited. This company was established fifty years ago and was registered under 01175835 as the registration number. This particular office of this company is situated in Bury St Edmunds. You may find it at Eldo House Kempson Way, Suffolk Business Park. The firm known today as Abbeygate Enterprises Limited was known as Abbeygate Caterers up till 7th February 2008 at which point the name was changed. This company's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's latest annual accounts describe the period up to 2022-07-31 and the latest confirmation statement was released on 2023-09-14.

The data obtained detailing this particular firm's members suggests that there are four directors: Victoria G., Nicolas G., Androniki G. and Miltiades G. who became the part of the company on 6th April 1999, 16th December 1991. To find professional help with legal documentation, the limited company has been utilizing the skills of Androniki G. as a secretary.

  • Previous company's names
  • Abbeygate Enterprises Limited 2008-02-07
  • Abbeygate Caterers Limited 1974-07-01

Financial data based on annual reports

Company staff

Androniki G.

Role: Secretary

Latest update: 26 January 2024

Victoria G.

Role: Director

Appointed: 06 April 1999

Latest update: 26 January 2024

Nicolas G.

Role: Director

Appointed: 16 December 1991

Latest update: 26 January 2024

Androniki G.

Role: Director

Appointed: 16 December 1991

Latest update: 26 January 2024

Miltiades G.

Role: Director

Appointed: 16 December 1991

Latest update: 26 January 2024

People with significant control

Executives who have control over the firm are as follows: Nicolas G. owns 1/2 or less of company shares. Victoria G. owns 1/2 or less of company shares.

Nicolas G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Victoria G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 26 February 2014
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 November 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 10 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 January 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

5 Rembrandt Way

Post code:

IP33 2LP

City / Town:

Bury St Edmunds

HQ address,
2013

Address:

5 Rembrandt Way

Post code:

IP33 2LP

City / Town:

Bury St Edmunds

HQ address,
2014

Address:

5 Rembrandt Way

Post code:

IP33 2LP

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
49
Company Age

Similar companies nearby

Closest companies