You are here: bizstats.co.uk > a-z index > 2 list > 23 list

236 Abingdon Road Limited WINCHESTER


Founded in 2008, 236 Abingdon Road, classified under reg no. 06571379 is an active company. Currently registered at 12 Kings Crescent SO22 4PF, Winchester the company has been in the business for sixteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 4 directors in the the firm, namely Carlos M., Sarah D. and Ann J. and others. In addition one secretary - Ann J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

236 Abingdon Road Limited Address / Contact

Office Address 12 Kings Crescent
Office Address2 Sleepers Hill
Town Winchester
Post code SO22 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06571379
Date of Incorporation Mon, 21st Apr 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Carlos M.

Position: Director

Appointed: 01 May 2021

Sarah D.

Position: Director

Appointed: 19 May 2014

Ann J.

Position: Secretary

Appointed: 17 May 2014

Ann J.

Position: Director

Appointed: 16 September 2011

Elizabeth L.

Position: Director

Appointed: 25 July 2011

Annemari F.

Position: Director

Appointed: 31 January 2014

Resigned: 01 May 2021

Graham W.

Position: Director

Appointed: 16 September 2011

Resigned: 16 September 2011

Duncan W.

Position: Director

Appointed: 25 July 2011

Resigned: 16 September 2011

Rosemary G.

Position: Director

Appointed: 25 July 2011

Resigned: 08 August 2013

Seán W.

Position: Secretary

Appointed: 22 July 2011

Resigned: 17 May 2014

Seán W.

Position: Director

Appointed: 22 July 2011

Resigned: 17 May 2014

Kim L.

Position: Secretary

Appointed: 10 September 2010

Resigned: 22 July 2011

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 2008

Resigned: 30 June 2010

Timothy F.

Position: Director

Appointed: 21 April 2008

Resigned: 22 July 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Ann J. The abovementioned PSC has significiant influence or control over the company,.

Ann J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth203191239239239      
Balance Sheet
Current Assets202191239239239239239287287287287
Net Assets Liabilities    239239239287287287287
Cash Bank In Hand202191         
Net Assets Liabilities Including Pension Asset Liability203191239239239      
Tangible Fixed Assets11         
Reserves/Capital
Profit Loss Account Reserve202191         
Shareholder Funds203191239239239      
Other
Net Current Assets Liabilities202191239239239239239287287287287
Total Assets Less Current Liabilities203191239239239239239287287287287
Fixed Assets11         
Other Aggregate Reserves11         
Tangible Fixed Assets Cost Or Valuation11         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements