ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abco Windows Limited

Abco Windows Limited is an active company incorporated on 27 March 2002 with the registered office located in Carlisle, Cumbria. Abco Windows Limited was registered 23 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04405545
Private limited company
Age
23 years
Incorporated 27 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1251 days
Dated 22 March 2021 (4 years ago)
Next confirmation dated 22 March 2022
Was due on 5 April 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1195 days
For period 1 Jun31 May 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2021
Was due on 31 May 2022 (3 years ago)
Contact
Address
Unit 11 Fisher Street Galleries
Fisher Street
Carlisle
CA3 8RH
England
Address changed on 17 Nov 2021 (3 years ago)
Previous address was Unit 9 Hardley Industrial Estate Hardley Southampton Hampshire SO45 3NQ
Telephone
02380849198
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Sep 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xdy Consultants Limited
Annette Neil is a mutual person.
Active
Gosha (London) Limited
Annette Neil is a mutual person.
Active
WRD Consultancy Limited
Annette Neil is a mutual person.
Active
CSH Civils Limited
Annette Neil is a mutual person.
Active
Geminii Homes Limited
Annette Neil is a mutual person.
Active
Make Things Happen Ltd
Annette Neil is a mutual person.
Active
Detectortek Limited
Annette Neil is a mutual person.
Active
BBX Hampshire Ltd
Annette Neil is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 May 2020
For period 31 May31 May 2020
Traded for 12 months
Cash in Bank
£21.3K
Increased by £1.8K (+9%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 2 (-20%)
Total Assets
£95.21K
Decreased by £19.79K (-17%)
Total Liabilities
-£82.04K
Decreased by £22.67K (-22%)
Net Assets
£13.17K
Increased by £2.89K (+28%)
Debt Ratio (%)
86%
Decreased by 4.89% (-5%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 12 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 14 Jun 2022
Registered Address Changed
3 Years Ago on 17 Nov 2021
Robert Henry Richmond Resigned
3 Years Ago on 11 Nov 2021
Paulus Frederik Alexander Van Der Hagen Resigned
3 Years Ago on 3 Nov 2021
Joanna Rebecca Seawright Resigned
3 Years Ago on 3 Nov 2021
Annette Neil Appointed
3 Years Ago on 3 Nov 2021
Sgh Construction Group 02 (PSC) Resigned
3 Years Ago on 28 Oct 2021
Annette Neil (PSC) Appointed
3 Years Ago on 28 Oct 2021
Charge Satisfied
4 Years Ago on 26 Apr 2021
Get Credit Report
Discover Abco Windows Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 14 Jun 2022
Termination of appointment of Robert Henry Richmond as a director on 11 November 2021
Submitted on 24 Nov 2021
Registered office address changed from Unit 9 Hardley Industrial Estate Hardley Southampton Hampshire SO45 3NQ to Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH on 17 November 2021
Submitted on 17 Nov 2021
Termination of appointment of Paulus Frederik Alexander Van Der Hagen as a director on 3 November 2021
Submitted on 16 Nov 2021
Cessation of Sgh Construction Group 02 as a person with significant control on 28 October 2021
Submitted on 16 Nov 2021
Notification of Annette Neil as a person with significant control on 28 October 2021
Submitted on 16 Nov 2021
Appointment of Annette Neil as a director on 3 November 2021
Submitted on 16 Nov 2021
Termination of appointment of Joanna Rebecca Seawright as a director on 3 November 2021
Submitted on 16 Nov 2021
Satisfaction of charge 1 in full
Submitted on 26 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year