Abbey Euro Diesel Ltd SWINDON


Abbey Euro Diesel started in year 2007 as Private Limited Company with registration number 06331653. The Abbey Euro Diesel company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Swindon at Po Box 1463 Canberra House Lydiard Fields. Postal code: SN5 6PS.

The firm has 2 directors, namely Ty M., Alan K.. Of them, Alan K. has been with the company the longest, being appointed on 9 November 2020 and Ty M. has been with the company for the least time - from 6 October 2023. At the moment 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.

Abbey Euro Diesel Ltd Address / Contact

Office Address Po Box 1463 Canberra House Lydiard Fields
Office Address2 Great Western Way
Town Swindon
Post code SN5 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06331653
Date of Incorporation Thu, 2nd Aug 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Ty M.

Position: Director

Appointed: 06 October 2023

Alan K.

Position: Director

Appointed: 09 November 2020

Anita K.

Position: Director

Appointed: 11 February 2019

Resigned: 10 November 2020

Angus M.

Position: Director

Appointed: 30 January 2013

Resigned: 31 May 2018

Angus M.

Position: Secretary

Appointed: 30 January 2013

Resigned: 31 May 2018

Vaclav R.

Position: Director

Appointed: 15 March 2012

Resigned: 30 January 2013

Vaclav R.

Position: Secretary

Appointed: 15 March 2012

Resigned: 30 January 2013

Robert M.

Position: Director

Appointed: 13 December 2011

Resigned: 15 March 2012

Andrew B.

Position: Secretary

Appointed: 15 August 2011

Resigned: 13 December 2011

Michael E.

Position: Secretary

Appointed: 07 June 2010

Resigned: 30 June 2011

Michael E.

Position: Director

Appointed: 07 June 2010

Resigned: 30 June 2011

Steven P.

Position: Director

Appointed: 31 March 2008

Resigned: 06 May 2022

Charles F.

Position: Director

Appointed: 31 March 2008

Resigned: 30 January 2013

Andrew B.

Position: Director

Appointed: 31 March 2008

Resigned: 06 September 2019

Ian H.

Position: Director

Appointed: 31 March 2008

Resigned: 07 June 2010

Ian H.

Position: Secretary

Appointed: 31 March 2008

Resigned: 07 June 2010

Eric D.

Position: Director

Appointed: 31 March 2008

Resigned: 01 September 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2007

Resigned: 02 August 2007

Robert S.

Position: Secretary

Appointed: 02 August 2007

Resigned: 31 March 2008

Christine S.

Position: Director

Appointed: 02 August 2007

Resigned: 31 March 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 August 2007

Resigned: 02 August 2007

Robert S.

Position: Director

Appointed: 02 August 2007

Resigned: 31 March 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Fleetcor Uk Acquisition Limited from Knaresborough, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fleetcor Uk Acquisition Limited

Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5859403
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Change of registered address from PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England on 29th February 2024 to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB
filed on: 29th, February 2024
Free Download (1 page)

Company search