ABBAS CABINS LIMITED

2 THE AXIUM CENTRE DORCHESTER ROAD, LYTCHETT MINSTER, POOLE  BH16 6FE
  • Active
  • Private Limited Company
  • Company No. 05552962
  • Last Updated: 01 Mar 2024

Company Profile

ABBAS CABINS LIMITED was incorporated on Friday, September 2, 2005 as a Private Limited Company with registered address in POOLE. ABBAS CABINS LIMITED has the status: Active and it's listed in the following category: Treatment and disposal of hazardous waste. This Private Limited Company has been operating for 19 years 5 months and 21 days.

Name ABBAS CABINS LIMITED
Company number 05552962
Company type Private Limited Company
Incorporation date 02 Sep 2005
Status Active
Industry (SIC 2007)

Address

Registered Address 2 THE AXIUM CENTRE DORCHESTER ROAD
LYTCHETT MINSTER
POOLE
BH16 6FE
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Abbas Holdings Limited Dorchester Road, Lytchett Minster, BH16 6FE Dates: Thursday, April 6, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Edward John May Nationality: British Dates: Monday, April 6, 2020 - Thursday, April 6, 2023
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
right to appoint and remove directors as firm
Mrs Pauline Anne Hardwick Nationality: British Dates: Friday, May 4, 2018 - Thursday, April 6, 2023
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mrs Pauline Anne Hardwick Nationality: British Dates: Wednesday, April 6, 2016 - Friday, May 4, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Richard George Kendall Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, April 7, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Richard George Kendall Nationality: British Dates: Wednesday, April 6, 2016 - Monday, April 6, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 June 2025, (126 days left)
Latest accounts 30 September 2023
Next confirmation statement due 20 September 2016
Last confirmation statement dated 23 August 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
ABBAS CABINS LIMITED 02 Sep 2005