General information

Name:

Abc Vac Sweep Ltd

Office Address:

Carlton House High Street NN10 8BW Higham Ferrers

Number: 04991737

Incorporation date: 2003-12-10

Dissolution date: 2023-04-25

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Abc Vac Sweep was registered on 10th December 2003 as a private limited company. This enterprise headquarters was situated in Higham Ferrers on Carlton House, High Street. The address postal code is NN10 8BW. The company registration number for Abc Vac Sweep Limited was 04991737. Abc Vac Sweep Limited had been active for 20 years until dissolution date on 25th April 2023.

As for this specific firm, most of director's duties had been executed by Elizabeth H. and David H.. As for these two executives, Elizabeth H. had managed the firm for the longest period of time, having been one of the many members of company's Management Board for 20 years.

Executives who controlled the firm include: David H. owned 1/2 or less of company shares. Elizabeth H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Elizabeth H.

Role: Secretary

Appointed: 11 December 2003

Latest update: 16 February 2024

Elizabeth H.

Role: Director

Appointed: 10 December 2003

Latest update: 16 February 2024

David H.

Role: Director

Appointed: 10 December 2003

Latest update: 16 February 2024

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Elizabeth H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 24 December 2022
Confirmation statement last made up date 10 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts 12 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 August 2013
Annual Accounts 5 August 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 August 2014
Annual Accounts 15 September 2016
Date Approval Accounts 15 September 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81223 : Furnace and chimney cleaning services
19
Company Age

Similar companies nearby

Closest companies