Background WavePink WaveYellow Wave

ABGO EQUIPMENT SALES LIMITED (01222308)

ABGO EQUIPMENT SALES LIMITED (01222308) is an active UK company. incorporated on 8 August 1975. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABGO EQUIPMENT SALES LIMITED has been registered for 50 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01222308
Status
active
Type
ltd
Incorporated
8 August 1975
Age
50 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABGO EQUIPMENT SALES LIMITED

ABGO EQUIPMENT SALES LIMITED is an active company incorporated on 8 August 1975 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABGO EQUIPMENT SALES LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01222308

LTD Company

Age

50 Years

Incorporated 8 August 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Jan 11
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 29 Jun 2001

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

BRATT, Brenda

Resigned
Lower Harcourt, BridgnorthWV16 6PP
Secretary
Appointed N/A
Resigned 29 Jun 2001

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 29 Jun 2001
Resigned 01 Jan 2018

BRATT, Brenda

Resigned
Lower Harcourt, BridgnorthWV16 6PP
Born March 1936
Director
Appointed N/A
Resigned 29 Jun 2001

BRATT, Ernest Albert

Resigned
Lower Harcourt, BridgnorthWV16 6PP
Born February 1933
Director
Appointed N/A
Resigned 29 Jun 2001

BRATT, Stuart

Resigned
Lower Harcourt, BridgnorthWV16 6PP
Born February 1965
Director
Appointed N/A
Resigned 29 Jun 2001

EVANS, Raymond

Resigned
Laburnum Cottage, NewburyRG16 8QW
Born January 1949
Director
Appointed 29 Jun 2001
Resigned 18 Jan 2011

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 29 Jun 2001
Resigned 30 Dec 2005

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 30 Dec 2005
Resigned 01 Jan 2018

PEARCE, Peter Barker

Resigned
38 Richmond Road, WolverhamptonWV3 9JD
Born September 1936
Director
Appointed N/A
Resigned 29 Jun 2001

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
The Vo-Tec Centre, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
190190
Legacy
14 July 2009
353353
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
353353
Legacy
12 June 2008
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
225Change of Accounting Reference Date
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
28 December 2001
287Change of Registered Office
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
1 July 1997
225Change of Accounting Reference Date
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Legacy
4 August 1988
288288
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
288288