UKBizDB.co.uk

AABRS LIMITED

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

This company is commonly known as Aabrs Limited. The company was founded 12 years ago and was given the registration number 07644635. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AABRS LIMITED
Company Number:07644635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director24 October 2023Active
Langley House, Park Road, East Finchley, N2 8EY

Director28 January 2022Active
Langley House, Park Road, London, England, N2 8EY

Director28 January 2022Active
Langley House, Park Road, London, England, N2 8EY

Director29 June 2023Active
Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY

Director25 November 2011Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director24 May 2011Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director24 May 2011Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director25 November 2011Active
Langley House, Park Road, East Finchley, United Kingdom, N2 8EY

Director25 November 2011Active
Langley House, Park Road, London, England, N2 8EY

Director11 May 2022Active
Langley House, Park Road, London, England, N2 8EY

Director28 January 2022Active
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Director21 September 2021Active
Langley House, Park Road, London, England, N2 8EY

Corporate Director21 September 2021Active
Langley House, Park Road, London, England, N2 8EY

Corporate Director21 September 2021Active
Langley House, Park Road, London, England, N2 8EY

Corporate Director21 September 2021Active

People with Significant Control

J E L Solutions Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-02-10Accounts

Change account reference date company previous shortened.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Appoint corporate director company with name date.

Download
2021-09-22Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.