UKBizDB.co.uk

AB TECHNICAL CONSULTANTS LTD

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

This company is commonly known as Ab Technical Consultants Ltd. The company was founded 5 years ago and was given the registration number 11919011. The firm's registered office is in LONDON. You can find them at Unit 3, Thames Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AB TECHNICAL CONSULTANTS LTD
Company Number:11919011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 3, Thames Road, London, England, E16 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350-352, Ilford Lane, Ilford, England, IG1 2LX

Director28 August 2023Active
6, Caledonian Close, Ilford, England, IG3 9QF

Director01 April 2019Active
Office 7, Unit 3, Thames Road, London, England, E16 2EZ

Director15 May 2020Active
350-352, Ilford Lane, Ilford, England, IG1 2LX

Director24 July 2023Active
Office 7, Unit 3, Thames Road, London, England, E16 2EZ

Director07 March 2023Active

People with Significant Control

Mr Imran Quershi
Notified on:28 August 2023
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:350-352, Ilford Lane, Ilford, England, IG1 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ayman Javed
Notified on:24 July 2023
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:350-352, Ilford Lane, Ilford, England, IG1 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imran Quershi
Notified on:07 March 2023
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:350-352, Ilford Lane, Ilford, England, IG1 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haroon Hussain
Notified on:15 May 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Office 7, Unit 3, Thames Road, London, England, E16 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anosh Ali Butt
Notified on:01 April 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:6, Caledonian Close, Ilford, England, IG3 9QF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.