UKBizDB.co.uk

2AB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2ab Limited. The company was founded 15 years ago and was given the registration number 06908398. The firm's registered office is in STAFFORD. You can find them at Newport House, Newport Road, Stafford, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2AB LIMITED
Company Number:06908398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2009
End of financial year:28 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newport House, Newport Road, Stafford, England, ST16 1DA

Director12 February 2010Active
Newport House, Newport Road, Stafford, England,

Director30 April 2017Active
4, Lambourne Close,, Bramcote Village, Nottingham, United Kingdom, NG9 3NP

Director18 May 2009Active
1 Butlers Field, Langar, Nottinghamshire, NG13 9HS

Director18 May 2009Active
2 Barrymore Court, Holly Gardens, Thorneywood, NG3 2PG

Director18 May 2009Active
4, Bunting Close, Uttoxeter, United Kingdom, ST14 8SY

Director18 May 2009Active

People with Significant Control

Mrs Karen Elizabeth Hollingworth
Notified on:04 February 2020
Status:Active
Date of birth:November 1966
Nationality:British
Address:Newport House, Newport Road, Stafford, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Stuart Bellamy
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Newport House, Newport Road, Stafford, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Paul Bartlam
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Newport House, Newport Road, Stafford, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-05-27Accounts

Change account reference date company previous shortened.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.