You are here: bizstats.co.uk > a-z index > A list > AB list

Abgo Equipment Sales Limited NEWBURY


Founded in 1975, Abgo Equipment Sales, classified under reg no. 01222308 is an active company. Currently registered at Votec House RG14 5TN, Newbury the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Leo Y. and Steven W.. In addition one secretary - Leo Y. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Steven W. who worked with the the company until 1 January 2018.

Abgo Equipment Sales Limited Address / Contact

Office Address Votec House
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01222308
Date of Incorporation Fri, 8th Aug 1975
Industry Dormant Company
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Leo Y.

Position: Director

Appointed: 01 January 2018

Leo Y.

Position: Secretary

Appointed: 01 January 2018

Steven W.

Position: Director

Appointed: 29 June 2001

Nigel P.

Position: Director

Appointed: 30 December 2005

Resigned: 01 January 2018

Michael M.

Position: Director

Appointed: 29 June 2001

Resigned: 30 December 2005

Raymond E.

Position: Director

Appointed: 29 June 2001

Resigned: 18 January 2011

Steven W.

Position: Secretary

Appointed: 29 June 2001

Resigned: 01 January 2018

Peter P.

Position: Director

Appointed: 12 July 1991

Resigned: 29 June 2001

Stuart B.

Position: Director

Appointed: 12 July 1991

Resigned: 29 June 2001

Brenda B.

Position: Director

Appointed: 12 July 1991

Resigned: 29 June 2001

Ernest B.

Position: Director

Appointed: 12 July 1991

Resigned: 29 June 2001

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Steven W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Uk Electric Ltd that put Newbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Leo Y., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Steven W.

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

Uk Electric Ltd

Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 02742081
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Leo Y.

Notified on 1 January 2018
Nature of control: significiant influence or control

Nigel P.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements