Company NameAbbins Maintenance Limited
Company StatusActive
Company Number07671309
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antony Ernest Perkins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Ward Avenue
Grays
Essex
RM17 5RE
Director NameMr Andrew Edward Perkins
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address570 London Road
Grays
RM20 3BJ
Director NameMrs Angela Jane Perkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address21 Ward Avenue
Grays
RM17 5RE
Director NameMr Andrew Edward Perkins
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address570 London Road
Grays
Essex
RM20 3BJ
Director NameMrs Jacqueline Elizabeth Amanda Perkins
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(1 month after company formation)
Appointment Duration2 days (resigned 21 July 2011)
RoleDomestic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address570 London Road
Grays
Essex
RM20 3BJ

Location

Registered Address20 The Old Courthouse
Orsett Road
Grays
RM17 5DD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

1 at £1Antony Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth£979
Cash£5,225
Current Liabilities£18,052

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (11 months, 1 week ago)
Next Return Due22 June 2024 (1 month, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 September 2019Registered office address changed from 570 London Road Grays Essex RM20 3BJ to Office 14, the Old Courthouse Orsett Road Grays RM17 5DD on 9 September 2019 (1 page)
28 June 2019Micro company accounts made up to 30 June 2018 (6 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Micro company accounts made up to 30 June 2016 (6 pages)
5 July 2017Micro company accounts made up to 30 June 2016 (6 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Antony Ernest Perkins as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Antony Ernest Perkins as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2012 (10 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2012 (10 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 July 2011Appointment of Mr Anthony Ernest Perkins as a director (2 pages)
21 July 2011Appointment of Mr Anthony Ernest Perkins as a director (2 pages)
21 July 2011Termination of appointment of Jacqueline Perkins as a director (1 page)
21 July 2011Termination of appointment of Jacqueline Perkins as a director (1 page)
19 July 2011Appointment of Mrs Jacqueline Elizabeth Amanda Perkins as a director (2 pages)
19 July 2011Termination of appointment of Andrew Perkins as a director (1 page)
19 July 2011Termination of appointment of Andrew Perkins as a director (1 page)
19 July 2011Appointment of Mrs Jacqueline Elizabeth Amanda Perkins as a director (2 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)