Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Abbey Transmission Services Limited
Abbey Transmission Services Limited is an active company incorporated on 1 September 1978 with the registered office located in Waltham Abbey, Essex. Abbey Transmission Services Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
01386505
Private limited company
Age
47 years
Incorporated
1 September 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
31 December 2024
(1 year ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(12 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 September 2025
Due by
28 June 2026
(5 months remaining)
Learn more about Abbey Transmission Services Limited
Contact
Update Details
Address
Exchange House
Middle Street
Nazeing
Essex
EN9 2LP
Same address since
incorporation
Companies in EN9 2LP
Telephone
01992893833
Email
Available in Endole App
Website
Abbeytransmission.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Christopher John Simmonds
Director • British • Lives in UK • Born in Dec 1971
Rachael Anne Lashmar
Director • British • Lives in England • Born in Feb 1971
Barbara Anne Lashmar
Director • British • Lives in England • Born in Jan 1946
Mrs Barbara Anne Lashmar
PSC • British • Lives in England • Born in Jan 1946
Ms Rachael Anne Lashmar
PSC • British • Lives in England • Born in Feb 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CBR Properties Ltd
Rachael Anne Lashmar and Christopher John Simmonds are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£64.62K
Decreased by £44.55K (-41%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 2 (-25%)
Total Assets
£293.48K
Decreased by £65.91K (-18%)
Total Liabilities
-£207.1K
Decreased by £15.69K (-7%)
Net Assets
£86.38K
Decreased by £50.22K (-37%)
Debt Ratio (%)
71%
Increased by 8.58% (+14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 27 Jun 2025
Confirmation Submitted
11 Months Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 4 Jun 2024
Christopher John Simmonds (PSC) Appointed
1 Year 8 Months Ago on 24 Apr 2024
Rachael Anne Lashmar (PSC) Appointed
1 Year 8 Months Ago on 24 Apr 2024
Mrs Barbara Anne Lashmar (PSC) Details Changed
1 Year 8 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Jan 2024
Full Accounts Submitted
2 Years 6 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 10 Jan 2023
Full Accounts Submitted
3 Years Ago on 23 Jun 2022
Get Alerts
Get Credit Report
Discover Abbey Transmission Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Notification of Christopher John Simmonds as a person with significant control on 24 April 2024
Submitted on 15 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 14 Jan 2025
Change of details for Mrs Barbara Anne Lashmar as a person with significant control on 24 April 2024
Submitted on 14 Jan 2025
Notification of Rachael Anne Lashmar as a person with significant control on 24 April 2024
Submitted on 14 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 4 Jun 2024
Change of share class name or designation
Submitted on 17 May 2024
Particulars of variation of rights attached to shares
Submitted on 17 May 2024
Particulars of variation of rights attached to shares
Submitted on 17 May 2024
Change of share class name or designation
Submitted on 17 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs