Background WavePink WaveYellow Wave

ABBA CARS (WARRINGTON) LIMITED (04503863)

ABBA CARS (WARRINGTON) LIMITED (04503863) is an active UK company. incorporated on 6 August 2002. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in taxi operation. ABBA CARS (WARRINGTON) LIMITED has been registered for 23 years. Current directors include BAILEY, Philip Paul.

Company Number
04503863
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
Unit 3 Crown Street, Warrington, WA1 2AE
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
BAILEY, Philip Paul
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBA CARS (WARRINGTON) LIMITED

ABBA CARS (WARRINGTON) LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. ABBA CARS (WARRINGTON) LIMITED was registered 23 years ago.(SIC: 49320)

Status

active

Active since 23 years ago

Company No

04503863

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Unit 3 Crown Street Warrington, WA1 2AE,

Timeline

4 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Mar 13
Loan Cleared
Jan 26
Loan Secured
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAILEY, Philip Paul

Active
7 Eccleston Close, WarringtonWA3 7NL
Secretary
Appointed 06 Aug 2002

BAILEY, Philip Paul

Active
7 Eccleston Close, WarringtonWA3 7NL
Born October 1960
Director
Appointed 06 Aug 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 06 Aug 2002

BAILEY, Beverley Ann

Resigned
7 Eccleston Close, WarringtonWA3 7NL
Born December 1960
Director
Appointed 06 Aug 2002
Resigned 31 Dec 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Aug 2002
Resigned 06 Aug 2002

Persons with significant control

1

Mr Philip Paul Bailey

Active
Crown Street, WarringtonWA1 2AE
Born October 1960

Nature of Control

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

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
25 October 2006
363aAnnual Return
Accounts Amended With Made Up Date
25 August 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
363aAnnual Return
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
88(2)R88(2)R
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation