Abigail Warner Limited

General information

Name:

Abigail Warner Ltd

Office Address:

Studio 2.1 Vernon Street, Derby Vernon Street DE1 1FR Derby

Number: 08227601

Incorporation date: 2012-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abigail Warner came into being in 2012 as a company enlisted under no 08227601, located at DE1 1FR Derby at Studio 2.1 Vernon Street, Derby. This firm has been in business for twelve years and its official status is active. This enterprise's SIC code is 17230 and has the NACE code: Manufacture of paper stationery. Abigail Warner Ltd released its account information for the period up to Saturday 31st December 2022. Its latest annual confirmation statement was submitted on Monday 25th September 2023.

Presently, this particular limited company is led by a solitary managing director: Abigail W., who was appointed in September 2012.

Abigail W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Abigail W.

Role: Director

Appointed: 25 September 2012

Latest update: 27 February 2024

People with significant control

Abigail W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 25 September 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 22 August 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 June 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Free Download
Confirmation statement with updates September 25, 2023 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Fieldview 62 Onslow Road Mickleover

Post code:

DE3 9JH

City / Town:

Derby

HQ address,
2014

Address:

Fieldview 62 Onslow Road Mickleover

Post code:

DE3 9JH

City / Town:

Derby

HQ address,
2015

Address:

Fieldview 62 Onslow Road Mickleover

Post code:

DE3 9JH

City / Town:

Derby

Accountant/Auditor,
2015 - 2013

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
11
Company Age

Closest Companies - by postcode