Company NameAbbott Signs Limited
DirectorFraser John Abbott
Company StatusActive
Company Number03785753
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameFraser John Abbott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence Address193 Rectory Avenue
Ashingdon
Essex
SS4 3AP
Secretary NameDavid John Abbott
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Eastview Drive
Rayleigh
Essex
SS6 9NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.abbottsignswickford.co.uk

Location

Registered AddressUnit 12, Kendal Court
Hurricane Way
Wickford
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

2 at £1Fraser Abbott
100.00%
Ordinary

Financials

Year2014
Net Worth£960
Cash£1,104
Current Liabilities£47,074

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 February 2018Registered office address changed from Matrix House Lionel Road Canvey Island Essex SS8 9DE to Unit 12, Kendal Court Hurricane Way Wickford SS11 8YB on 6 February 2018 (1 page)
17 July 2017Notification of Fraser Abbott as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Fraser Abbott as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Director's details changed for Fraser John Abbott on 1 December 2009 (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Fraser John Abbott on 1 December 2009 (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Fraser John Abbott on 1 December 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 August 2009Return made up to 10/06/09; full list of members (3 pages)
27 August 2009Return made up to 10/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 December 2008Registered office changed on 22/12/2008 from matrix house 12 - 16 lionel road canvey island essex SS8 9DE united kingdom (1 page)
22 December 2008Return made up to 10/06/08; full list of members (3 pages)
22 December 2008Return made up to 10/06/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from matrix house 12 - 16 lionel road canvey island essex SS8 9DE united kingdom (1 page)
14 November 2008Registered office changed on 14/11/2008 from culwick & co 69 southend road hockley essex SS5 4PZ (1 page)
14 November 2008Registered office changed on 14/11/2008 from culwick & co 69 southend road hockley essex SS5 4PZ (1 page)
9 July 2008Director's change of particulars / fraser abbott / 07/07/2008 (1 page)
9 July 2008Director's change of particulars / fraser abbott / 07/07/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 June 2007Return made up to 10/06/07; full list of members (2 pages)
29 June 2007Return made up to 10/06/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 June 2006Return made up to 10/06/06; full list of members (2 pages)
16 June 2006Return made up to 10/06/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 June 2005Return made up to 10/06/05; full list of members (6 pages)
27 June 2005Return made up to 10/06/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 June 2003Return made up to 10/06/03; full list of members (6 pages)
26 June 2003Return made up to 10/06/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 July 2002Return made up to 10/06/02; full list of members (6 pages)
27 July 2002Return made up to 10/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 November 2001Registered office changed on 21/11/01 from: 213 beauchamps drive wickford essex SS11 8NS (1 page)
21 November 2001Registered office changed on 21/11/01 from: 213 beauchamps drive wickford essex SS11 8NS (1 page)
9 July 2001Return made up to 10/06/01; full list of members (6 pages)
9 July 2001Return made up to 10/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
28 July 2000Return made up to 10/06/00; full list of members (6 pages)
28 July 2000Return made up to 10/06/00; full list of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (12 pages)
10 June 1999Incorporation (12 pages)