Company NameABCO Kovex (UK) Limited
Company StatusActive
Company Number07941127
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameLorraine Bridgette
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameBrian Fitzsimons
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Richard Darragh Kelly
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Alastair Paul McLaughlin
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 10 Unit 10 Peartree Industrial Estate
Peartree Lane
Dudley
West Midlands
DY2 0UW
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMs Suzanne Isabel Jefferies
StatusCurrent
Appointed30 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameNoel Sullivan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 0 Halesfield 9
Telford
Shropshire
TF7 4QW

Contact

Websiteabcokovex.co.uk
Email address[email protected]
Telephone01952 585444
Telephone regionTelford

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Abco Kovex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 November 2020Registered 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 2020Director's details changed for Mr Alastair Mcloughlin on 30 September 2020 (2 pages)
9 October 2020Appointment of Ms Suzanne Isabel Jefferies as a secretary on 30 September 2020 (2 pages)
9 October 2020Appointment of Mr Richard Kelly as a director on 30 September 2020 (2 pages)
9 October 2020Appointment of Mr Alastair Mcloughlin as a director on 30 September 2020 (2 pages)
9 October 2020Appointment of Mr Andrew James Tedbury as a director on 30 September 2020 (2 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (2 pages)
9 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 March 2020Registered 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 2019Audited abridged accounts made up to 31 December 2018 (14 pages)
28 May 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
19 February 2019Confirmation statement made on 17 February 2019 with updates (8 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (20 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 November 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
20 November 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(3 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(3 pages)
22 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(3 pages)
12 February 2015Registered 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 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(3 pages)
12 February 2015Registered 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 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(3 pages)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(4 pages)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(4 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(4 pages)
18 March 2013Termination of appointment of Noel Sullivan as a director (1 page)
18 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
18 March 2013Termination of appointment of Noel Sullivan as a director (1 page)
18 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
18 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)