UKBizDB.co.uk

ABA COMMERCIAL SERVICES LTD

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

This company is commonly known as Aba Commercial Services Ltd. The company was founded 9 years ago and was given the registration number 09530994. The firm's registered office is in CAMBRIDGE. You can find them at 69 Aberdeen Avenue, , Cambridge, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ABA COMMERCIAL SERVICES LTD
Company Number:09530994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:69 Aberdeen Avenue, Cambridge, England, CB2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2 43, Owston Road, Carcroft, Doncaster, England, DN6 8DA

Corporate Secretary22 July 2019Active
69, Aberdeen Avenue, Cambridge, England, CB2 8DL

Director19 May 2023Active
Chase Business Centre, 39-41 Chase Side, London, United Kingdom, N14 5BP

Corporate Secretary08 April 2015Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Corporate Secretary07 April 2016Active
5015, East Shennan Rd, Shenzhen, China, 518001

Director20 July 2020Active
409, Zhongjiang, Shanghai, China, 200335

Director22 July 2019Active
409, No.470 Shengli Creative Park, Zhongshan North Road, Zhabei District, China, 200070

Director08 April 2015Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director30 April 2019Active
69, Aberdeen Avenue, Cambridge, England, CB2 8DL

Director04 April 2022Active
5015, East Shennan Rd, Shenzhen, China, 518001

Director29 January 2020Active
409, Zhongjiang, Shanghai, China, 200335

Director22 July 2019Active
69, Aberdeen Avenue, Cambridge, England, CB2 8DL

Director17 May 2022Active

People with Significant Control

Dawei Gao
Notified on:19 May 2023
Status:Active
Date of birth:February 1982
Nationality:Chinese
Country of residence:England
Address:69, Aberdeen Avenue, Cambridge, England, CB2 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shouxie Wang
Notified on:17 May 2022
Status:Active
Date of birth:March 1993
Nationality:Chinese
Country of residence:England
Address:69, Aberdeen Avenue, Cambridge, England, CB2 8DL
Nature of control:
  • Right to appoint and remove directors
Xuejun Liang
Notified on:04 April 2022
Status:Active
Date of birth:October 1993
Nationality:Chinese
Country of residence:England
Address:69, Aberdeen Avenue, Cambridge, England, CB2 8DL
Nature of control:
  • Right to appoint and remove directors
Lijun Wang
Notified on:22 July 2019
Status:Active
Date of birth:June 1995
Nationality:Chinese
Country of residence:China
Address:409, Zhongjiang, Shanghai, China, 200335
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Lijun Wang
Notified on:22 July 2019
Status:Active
Date of birth:July 2019
Nationality:Chinese
Country of residence:China
Address:409, Zhongjiang, Shanghai, China, 200335
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Xudong Li
Notified on:20 July 2019
Status:Active
Date of birth:December 1986
Nationality:Chinese
Country of residence:China
Address:409, Zhongjiang, Shanghai, China, 200335
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Tiantian Liang
Notified on:30 April 2019
Status:Active
Date of birth:February 1988
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Xudong Li
Notified on:16 March 2017
Status:Active
Date of birth:December 1986
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2024-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Change of name

Certificate change of name company.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Change of name

Certificate change of name company.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.