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 |