Company NameA.B.D. Builders Limited
DirectorLee Fredson
Company StatusActive
Company Number05378417
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Lee Fredson
NationalityBritish
StatusCurrent
Appointed12 April 2005(1 month, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bridgefield Road Halewood
Liverpool
L26 6BU
Director NameMr Lee Fredson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bridgefield Road Halewood
Liverpool
L26 6BU
Director NameMr Lee Fredson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bancroft Close
Hunts Cross
Liverpool
Merseyside
L25 0LS
Director NameDavid Robert McNeile
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address64 Oakwood Road
Halewood
Merseyside
L26 1XH
Secretary NameDavid Robert McNeile
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address64 Oakwood Road
Halewood
Merseyside
L26 1XH
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteabdbuilders.com

Location

Registered AddressUnit 16 St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

100 at £1Lee Fredson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,760
Cash£21,847
Current Liabilities£68,667

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

28 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
28 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
17 October 2018Registered office address changed from Redways Yard Desoto Road Westbank Dock Estate Widnes Merseyside WA8 0PB to Unit 16 st Michaels Industrial Estate Widnes Cheshire WA8 8TL on 17 October 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
13 April 2018Secretary's details changed for Mr Lee Fredson on 23 February 2018 (1 page)
13 April 2018Change of details for Mr Lee Fredson as a person with significant control on 23 February 2018 (2 pages)
13 April 2018Director's details changed for Mr Lee Fredson on 23 February 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
9 April 2015Registered office address changed from 64 Oakwood Road Halewood Liverpool L26 1XH to Redways Yard Desoto Road Westbank Dock Estate Widnes Merseyside WA8 0PB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 64 Oakwood Road Halewood Liverpool L26 1XH to Redways Yard Desoto Road Westbank Dock Estate Widnes Merseyside WA8 0PB on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 64 Oakwood Road Halewood Liverpool L26 1XH to Redways Yard Desoto Road Westbank Dock Estate Widnes Merseyside WA8 0PB on 9 April 2015 (1 page)
2 April 2015Termination of appointment of David Robert Mcneile as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of David Robert Mcneile as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of David Robert Mcneile as a director on 1 April 2015 (1 page)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (11 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (11 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 June 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
25 June 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
18 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (15 pages)
28 February 2005Incorporation (15 pages)