Abbot Fire Group Limited

General information

Name:

Abbot Fire Group Ltd

Office Address:

Abbots Barn Radclive Road Gawcott MK18 4AA Buckingham

Number: 04391547

Incorporation date: 2002-03-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Abbots Barn Radclive Road, Buckingham MK18 4AA Abbot Fire Group Limited is classified as a Private Limited Company issued a 04391547 Companies House Reg No. The company was launched on 2002-03-11. This enterprise's classified under the NACE and SIC code 33190 and has the NACE code: Repair of other equipment. The business most recent financial reports were submitted for the period up to Fri, 30th Sep 2022 and the most recent annual confirmation statement was submitted on Sat, 25th Feb 2023.

The trademark number of Abbot Fire Group is UK00003197721. It was applied for in November, 2016 and its registration was completed by trademark office in February, 2017. The corporation can use the trademark untill November, 2026.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 11 transactions from worth at least 500 pounds each, amounting to £6,159 in total. The company also worked with the Oxfordshire County Council (1 transaction worth £1,240 in total). Abbot Fire Group was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services and Premises-related Expenditure was also the service provided to the Oxfordshire County Council Council covering the following areas: Services.

As for the following firm, the majority of director's obligations have so far been executed by Christine W. and Nigel W.. Out of these two people, Christine W. has supervised firm for the longest time, having become a vital addition to directors' team twenty two years ago. To help the directors in their tasks, this firm has been using the skills of Christine W. as a secretary since March 2002.

Trade marks

Trademark UK00003197721
Trademark image:-
Status:Registered
Filing date:2016-11-21
Date of entry in register:2017-02-17
Renewal date:2026-11-21
Owner name:Abbot Fire Group Limited
Owner address:Abbots Barn, Radclive Road, Gawcott, Buckingham, United Kingdom, MK18 4AA

Financial data based on annual reports

Company staff

Christine W.

Role: Secretary

Appointed: 11 March 2002

Latest update: 25 March 2024

Christine W.

Role: Director

Appointed: 11 March 2002

Latest update: 25 March 2024

Nigel W.

Role: Director

Appointed: 11 March 2002

Latest update: 25 March 2024

People with significant control

Executives with significant control over the firm are: Christine W. has substantial control or influence over the company. Nigel W. has substantial control or influence over the company.

Christine W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nigel W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 August 2014
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 26 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018 (AA)
filed on: 5th, March 2019
accounts
Free Download Download filing (14 pages)

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
2015 Milton Keynes Council 2 £ 1 944.00
2015-06-22 5100770654 £ 1 514.50
2015-04-01 5100759168 £ 429.50 Supplies And Services
2014 Milton Keynes Council 1 £ 532.00
2014-04-15 5100704204 £ 532.00 Supplies And Services
2013 Milton Keynes Council 5 £ 2 084.75
2013-08-23 5100665519 £ 552.25 Supplies And Services
2013-09-06 5100669718 £ 525.00 Supplies And Services
2012 Milton Keynes Council 2 £ 1 076.56
2012-07-27 5100600016 £ 545.61 Supplies And Services
2012-04-20 5100585028 £ 530.95 Supplies And Services
2011 Milton Keynes Council 1 £ 521.53
2011-05-06 5100522112 £ 521.53 Supplies And Services
2011 Oxfordshire County Council 1 £ 1 240.00
2011-11-15 4100530726 £ 1 240.00 Services

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
22
Company Age

Closest companies