ABINGDON BATHROOMS AND KITCHENS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX5 1JE

Company number 03801201
Status Active
Incorporation Date 6 July 1999
Company Type Private Limited Company
Address 30 BANKSIDE, KIDLINGTON, OXFORDSHIRE, OX5 1JE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ABINGDON BATHROOMS AND KITCHENS LIMITED are www.abingdonbathroomsandkitchens.co.uk, and www.abingdon-bathrooms-and-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Abingdon Bathrooms and Kitchens Limited is a Private Limited Company. The company registration number is 03801201. Abingdon Bathrooms and Kitchens Limited has been working since 06 July 1999. The present status of the company is Active. The registered address of Abingdon Bathrooms and Kitchens Limited is 30 Bankside Kidlington Oxfordshire Ox5 1je. . LYNCH, Zoe is a Secretary of the company. LYNCH, Paul is a Director of the company. LYNCH, Zoe is a Director of the company. Secretary ANDREWS, Fiona Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Jeffrey Charles has been resigned. Director ANDREWS, Phillip Charles has been resigned. Director COPSEY, Philip James has been resigned. Director PIROUET, Stephen Philip has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
LYNCH, Zoe
Appointed Date: 08 May 2008

Director
LYNCH, Paul
Appointed Date: 06 April 2007
50 years old

Director
LYNCH, Zoe
Appointed Date: 08 May 2008
50 years old

Resigned Directors

Secretary
ANDREWS, Fiona Anne
Resigned: 04 April 2008
Appointed Date: 06 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Director
ANDREWS, Jeffrey Charles
Resigned: 04 April 2008
Appointed Date: 06 July 1999
74 years old

Director
ANDREWS, Phillip Charles
Resigned: 09 December 2003
Appointed Date: 24 October 2001
47 years old

Director
COPSEY, Philip James
Resigned: 10 November 2003
Appointed Date: 24 October 2001
58 years old

Director
PIROUET, Stephen Philip
Resigned: 01 August 2004
Appointed Date: 24 October 2001
54 years old

Persons With Significant Control

Mr Paul Lynch
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

ABINGDON BATHROOMS AND KITCHENS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
21 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 202

25 Feb 2016
Director's details changed for Paul Lynch on 25 February 2016
...
... and 50 more events
30 Nov 2000
Particulars of mortgage/charge
23 Aug 2000
Return made up to 06/07/00; full list of members
23 Jul 1999
Ad 08/07/99--------- £ si 98@98=9604 £ ic 2/9606
07 Jul 1999
Secretary resigned
06 Jul 1999
Incorporation

ABINGDON BATHROOMS AND KITCHENS LIMITED Charges

23 November 2000
Mortgage debenture
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…