Background WavePink WaveYellow Wave

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED (03575157)

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED (03575157) is an active UK company. incorporated on 4 June 1998. with registered office in Leighton Buzzard. The company operates in the Construction sector, engaged in construction of commercial buildings. ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED has been registered for 27 years. Current directors include MITCHELL, Robert, RUMLEY, James George Gary Jan.

Company Number
03575157
Status
active
Type
ltd
Incorporated
4 June 1998
Age
27 years
Address
Unit 17 Stanbridge Road, Leighton Buzzard, LU7 4QB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MITCHELL, Robert, RUMLEY, James George Gary Jan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED is an active company incorporated on 4 June 1998 with the registered office located in Leighton Buzzard. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

03575157

LTD Company

Age

27 Years

Incorporated 4 June 1998

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 30 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ABBEY PYNFORD CONTRACTS PLC
From: 7 November 2000To: 13 April 2004
ABBEY PYNFORD PLC
From: 24 July 1998To: 7 November 2000
ABBEY PYNFORD CONTRACTS PLC
From: 4 June 1998To: 24 July 1998
Contact
Address

Unit 17 Stanbridge Road Leighton Buzzard, LU7 4QB,

Previous Addresses

2 Hampden Road Flitwick Bedford MK45 1HX England
From: 16 October 2024To: 7 January 2025
Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU England
From: 3 December 2019To: 16 October 2024
Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP
From: 20 March 2013To: 3 December 2019
132 St Albans Road 2Nd Floor Watford Hertfordshire WD24 4AQ Uk
From: 4 June 1998To: 20 March 2013
Timeline

15 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 13
Loan Secured
Sept 13
Director Left
Nov 13
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MITCHELL, Robert

Active
Stanbridge Road, Leighton BuzzardLU7 4QB
Born August 1988
Director
Appointed 16 Mar 2023

RUMLEY, James George Gary Jan

Active
Stanbridge Road, Leighton BuzzardLU7 4QB
Born June 1967
Director
Appointed 16 Mar 2023

KISS, Paul

Resigned
Walkern Road, StevenageSG1 3QP
Secretary
Appointed 20 Jun 1998
Resigned 31 Aug 2023

SOBELL RHODES REGISTRARS LIMITED

Resigned
215 Marsh Road, PinnerHA5 5NE
Corporate secretary
Appointed 04 Jun 1998
Resigned 20 Jun 1998

BADHAM, Mark Anthony

Resigned
Walkern Road, StevenageSG1 3QP
Born June 1979
Director
Appointed 17 Aug 2007
Resigned 29 Nov 2013

FIELDING, Jane Margaret

Resigned
66 Thornbury Gardens, BorehamwoodWD6 1RE
Born February 1951
Director
Appointed 04 Jun 1998
Resigned 20 Jun 1998

JACOBS, David Anthony

Resigned
97 Chandos Road, BorehamwoodWD6 1UX
Born January 1958
Director
Appointed 04 Jun 1998
Resigned 20 Jun 1998

JONES, Philip Nicholas

Resigned
Dallow Road, LutonLU1 1UU
Born December 1952
Director
Appointed 20 Jun 1998
Resigned 31 Aug 2023

KISS, Paul

Resigned
Dallow Road, LutonLU1 1UU
Born November 1953
Director
Appointed 20 Jun 1998
Resigned 31 Aug 2023

SHIELLS, Peter Charles

Resigned
21 Somerville Road, CobhamKT11 2QT
Born August 1934
Director
Appointed 01 Jan 2007
Resigned 30 Oct 2008

TEAR, Andrew Martin

Resigned
Walkern Road, StevenageSG1 3QP
Born November 1962
Director
Appointed 14 Jul 2004
Resigned 28 Feb 2013

Persons with significant control

1

Dallow Road, LutonLU1 1UU

Nature of Control

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

Filing History

118

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Medium
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Made Up Date
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Made Up Date
23 April 2009
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
18 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
18 August 2008
190190
Legacy
18 August 2008
288cChange of Particulars
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
353353
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Miscellaneous
4 May 2004
MISCMISC
Certificate Change Of Name Re Registration Public Limited Company To Private
13 April 2004
CERT11CERT11
Re Registration Memorandum Articles
13 April 2004
MARMAR
Legacy
13 April 2004
5353
Resolution
13 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2001
AAAnnual Accounts
Legacy
20 November 2000
288cChange of Particulars
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2000
AAAnnual Accounts
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
225Change of Accounting Reference Date
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
353353
Legacy
28 July 1998
88(2)R88(2)R
Legacy
28 July 1998
88(2)R88(2)R
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1998
NEWINCIncorporation