London
W1H 7JT
Director Name | Brian Fitzsimons |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Richard Darragh Kelly |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Alastair Paul McLaughlin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 10 Unit 10 Peartree Industrial Estate Peartree Lane Dudley West Midlands DY2 0UW |
Director Name | Mr Andrew James Tedbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Ms Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 30 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Noel Sullivan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 0 Halesfield 9 Telford Shropshire TF7 4QW |
Website | abcokovex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01952 585444 |
Telephone region | Telford |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Abco Kovex LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Registered office address changed from Unit 10 Unit 10 Peartree Industrial Estate Peartree Lane Dudley West Midlands DY2 0UW United Kingdom to York House 45 Seymour Street London W1H 7JT on 11 November 2020 (1 page) |
19 October 2020 | Director's details changed for Mr Alastair Mcloughlin on 30 September 2020 (2 pages) |
9 October 2020 | Appointment of Ms Suzanne Isabel Jefferies as a secretary on 30 September 2020 (2 pages) |
9 October 2020 | Appointment of Mr Richard Kelly as a director on 30 September 2020 (2 pages) |
9 October 2020 | Appointment of Mr Alastair Mcloughlin as a director on 30 September 2020 (2 pages) |
9 October 2020 | Appointment of Mr Andrew James Tedbury as a director on 30 September 2020 (2 pages) |
3 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (2 pages) |
9 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from Unit 10 Hayes Trading Estate Folkes Road, Lye Stourbridge West Midlands DY9 9RG to Unit 10 Unit 10 Peartree Industrial Estate Peartree Lane Dudley West Midlands DY2 0UW on 3 March 2020 (1 page) |
2 October 2019 | Audited abridged accounts made up to 31 December 2018 (14 pages) |
28 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (8 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (20 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 November 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
20 November 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from Unit 0 Halesfield 9 Telford Shropshire TF7 4QW to Unit 10 Hayes Trading Estate Folkes Road, Lye Stourbridge West Midlands DY9 9RG on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from Unit 0 Halesfield 9 Telford Shropshire TF7 4QW to Unit 10 Hayes Trading Estate Folkes Road, Lye Stourbridge West Midlands DY9 9RG on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
13 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 March 2013 | Termination of appointment of Noel Sullivan as a director (1 page) |
18 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Termination of appointment of Noel Sullivan as a director (1 page) |
18 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|