Background WavePink WaveYellow Wave

ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED (07272691)

ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED (07272691) is an active UK company. incorporated on 3 June 2010. with registered office in Halesowen. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED has been registered for 15 years. Current directors include WALKER, Sarah Lucy.

Company Number
07272691
Status
active
Type
ltd
Incorporated
3 June 2010
Age
15 years
Address
Hales Court, Halesowen, B63 3TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
WALKER, Sarah Lucy
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED

ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED is an active company incorporated on 3 June 2010 with the registered office located in Halesowen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 77110)

Status

active

Active since 15 years ago

Company No

07272691

LTD Company

Age

15 Years

Incorporated 3 June 2010

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 20 June 2025 (10 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

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

TESTING DEVELOPMENTS LIMITED
From: 3 June 2010To: 22 June 2010
Contact
Address

Hales Court Stourbridge Road Halesowen, B63 3TT,

Previous Addresses

35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 3 June 2010To: 21 June 2013
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Apr 21
Director Left
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WALKER, Sarah Lucy

Active
Stourbridge Road, HalesowenB63 3TT
Born September 1972
Director
Appointed 28 Apr 2021

BARBER, Jacqueline

Resigned
Stonelea, HalifaxHX4 0HD
Born March 1963
Director
Appointed 15 Jun 2010
Resigned 18 Dec 2012

BARBER, Nigel

Resigned
Stonelea, HalifaxHX4 0HD
Born June 1964
Director
Appointed 15 Jun 2010
Resigned 18 Dec 2012

HILTON, Helen Claire

Resigned
Westgate, HuddersfieldHD1 1PA
Born July 1957
Director
Appointed 03 Jun 2010
Resigned 15 Jun 2010

WALKER, Raymond Stanley

Resigned
Stourbridge Road, HalesowenB63 3TT
Born April 1945
Director
Appointed 18 Dec 2012
Resigned 16 Mar 2023

Persons with significant control

1

Stourbridge Road, HalesowenB63 3TT

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

44

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
3 June 2010
NEWINCIncorporation