Company NameABE Welding Services Limited
DirectorNathan John Lawrence
Company StatusActive - Proposal to Strike off
Company Number09567136
CategoryPrivate Limited Company
Incorporation Date29 April 2015(9 years ago)

Business Activity

Section CManufacturing
SIC 30200Manufacture of railway locomotives and rolling stock

Director

Director NameMr Nathan John Lawrence
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
Essex
CM1 1GD

Location

Registered Address1 Bond Street
Chelmsford
Essex
CM1 1GD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts29 April 2021 (3 years ago)
Next Accounts Due29 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return5 April 2022 (2 years ago)
Next Return Due19 April 2023 (overdue)

Filing History

1 February 2023Voluntary strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
16 January 2023Application to strike the company off the register (3 pages)
9 May 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
19 April 2022Total exemption full accounts made up to 29 April 2021 (7 pages)
7 April 2022Change of details for Mr Nathan John Lawrence as a person with significant control on 30 March 2022 (2 pages)
7 April 2022Director's details changed for Mr Nathan John Lawrence on 30 March 2022 (2 pages)
26 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
28 June 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 September 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
3 July 2020Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 1 Bond Street Chelmsford Essex CM1 1GD on 3 July 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
20 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015 (1 page)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
(23 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
(23 pages)