Company NameP & S Abbott Holdings Ltd
DirectorsPaul Richard Abbott and Sarah Jane Abbott
Company StatusActive
Company Number11916486
CategoryPrivate Limited Company
Incorporation Date30 March 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Richard Abbott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2019(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMrs Sarah Jane Abbott
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2019(same day as company formation)
RoleWelfare Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA

Location

Registered AddressHolly Lodge
Holly Lodge 21 Priory Road
Sudbury
CO10 1LB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury North
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 October 2021Registered office address changed from 57 Rectory Road Grays RM17 6AW England to Holly Lodge Holly Lodge 21 Priory Road Sudbury CO10 1LB on 18 October 2021 (1 page)
27 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
7 May 2021Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom to 57 Rectory Road Grays RM17 6AW on 7 May 2021 (1 page)
7 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 July 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
26 June 2019Resolutions
  • RES13 ‐ Approved issued share capital 02/05/2019
(1 page)
24 June 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 6
(8 pages)
30 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-30
  • GBP 2
(38 pages)