Abode Nottingham Limited LEICESTER


Founded in 2015, Abode Nottingham, classified under reg no. 09871652 is an active company. Currently registered at 150a St. Nicholas Circle LE1 4JJ, Leicester the company has been in the business for nine years. Its financial year was closed on 30th May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely Richard P., Joseph L.. Of them, Richard P., Joseph L. have been with the company the longest, being appointed on 29 January 2019. As of 16 June 2024, there were 5 ex directors - Aaron L., Charlotte W. and others listed below. There were no ex secretaries.

Abode Nottingham Limited Address / Contact

Office Address 150a St. Nicholas Circle
Town Leicester
Post code LE1 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09871652
Date of Incorporation Fri, 13th Nov 2015
Industry Development of building projects
End of financial Year 30th May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Richard P.

Position: Director

Appointed: 29 January 2019

Joseph L.

Position: Director

Appointed: 29 January 2019

Aaron L.

Position: Director

Appointed: 07 November 2019

Resigned: 01 March 2024

Charlotte W.

Position: Director

Appointed: 17 June 2016

Resigned: 19 May 2021

Bhavna P.

Position: Director

Appointed: 20 May 2016

Resigned: 29 January 2019

Clement L.

Position: Director

Appointed: 13 November 2015

Resigned: 08 May 2016

Sean O.

Position: Director

Appointed: 13 November 2015

Resigned: 29 January 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Launch Padz Ltd from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kenworth Nottingham Investments Limited that entered Harrow, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Launch Padz Ltd

21 New Walk, Leicester, LE1 6TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06535842
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenworth Nottingham Investments Limited

166 College Road, Harrow, HA1 1RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09866102
Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302022-05-312023-05-31
Balance Sheet
Cash Bank On Hand29 9952 62929676 05516 87163 86330 352
Current Assets521 520551 3824 048 009734 2072 194 323696 291193 655
Debtors  630 325658 1522 177 452632 428163 303
Net Assets Liabilities-2 498-5 055-8 888-181 646-245 034-2 468 260-3 231 479
Other Debtors  630 325612 2371 300 987167 9516 559
Property Plant Equipment    33 49020 3592 128
Total Inventories491 525548 7533 417 388    
Other
Accumulated Depreciation Impairment Property Plant Equipment    53116 5377 552
Additions Other Than Through Business Combinations Property Plant Equipment    34 0212 8752 049
Amounts Owed To Group Undertakings42055 4201 833 903521 1311 553 8452 649 8953 290 919
Average Number Employees During Period  34433
Creditors450 183490 1833 755 817538 6311 571 3452 649 8953 290 919
Increase From Depreciation Charge For Year Property Plant Equipment    53116 0062 490
Net Current Assets Liabilities447 685485 1283 746 929651 2311 494 984239 52857 312
Nominal Value Allotted Share Capital   100100  
Number Shares Allotted100      
Number Shares Issued Fully Paid 100100100100  
Other Creditors73 835490 1833 755 81717 50017 50053 2007 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 475
Other Disposals Property Plant Equipment      29 265
Other Taxation Social Security Payable    27 89015 28525 286
Par Value Share10011    
Property Plant Equipment Gross Cost    34 02136 8969 680
Provisions For Liabilities Balance Sheet Subtotal   294 246202 16378 252 
Total Assets Less Current Liabilities   651 2311 528 474259 88759 440
Trade Creditors Trade Payables71 6158 661229 11078 476666 949388 278103 557
Trade Debtors Trade Receivables   45 915876 465464 477156 744

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2024-03-01
filed on: 13th, March 2024
Free Download (1 page)

Company search