Abbott Automotive Limited

DataGardener
live
Micro

Abbott Automotive Limited

10967785Private Limited With Share Capital

Unit 2 Frankland Commerce Park, Harrier Way, Yaxley, PE73NN
Incorporated

18/09/2017

Company Age

8 years

Directors

5

Employees

8

SIC Code

45190

Risk

moderate risk

Company Overview

Registration, classification & business activity

Abbott Automotive Limited (10967785) is a private limited with share capital incorporated on 18/09/2017 (8 years old) and registered in yaxley, PE73NN. The company operates under SIC code 45190 - sale of other motor vehicles.

Private Limited With Share Capital
SIC: 45190
Micro
Incorporated 18/09/2017
PE73NN
8 employees

Financial Overview

Total Assets

£2.22M

Liabilities

£1.82M

Net Assets

£401.2K

Est. Turnover

£4.75M

AI Estimated
Unreported
Cash

£28.2K

Key Metrics

8

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Filed Documents

53
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Capital Allotment Shares
Category:Capital
Date:03-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2019
Capital Allotment Shares
Category:Capital
Date:12-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Capital Allotment Shares
Category:Capital
Date:27-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Resolution
Category:Resolution
Date:08-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-09-2018
Capital Allotment Shares
Category:Capital
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Capital Allotment Shares
Category:Capital
Date:04-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2018
Capital Allotment Shares
Category:Capital
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Resolution
Category:Resolution
Date:03-04-2018
Capital Allotment Shares
Category:Capital
Date:20-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2018
Incorporation Company
Category:Incorporation
Date:18-09-2017

Import / Export

Imports
12 Months8
60 Months49
Exports
12 Months10
60 Months55

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date28/07/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 2 Frankland Commerce Park, Harrier Way, Yaxley, Pe7 3Nn, PE73NNRegistered
Unit 2 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Peterborough, Cambridgeshire, PE73NN

Contact

revolutionracecars.com
Unit 2 Frankland Commerce Park, Harrier Way, Yaxley, PE73NN