UKBizDB.co.uk

ABAS UK LIMITED

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

This company is commonly known as Abas Uk Limited. The company was founded 28 years ago and was given the registration number 03110606. The firm's registered office is in N LINCOLNSHIRE. You can find them at 48 Eastfield Road, Barton On Humber, N Lincolnshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ABAS UK LIMITED
Company Number:03110606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:48 Eastfield Road, Barton On Humber, N Lincolnshire, DN18 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Grange Road, Chorlton, Manchester, M21 9NY

Secretary23 October 2007Active
48, Eastfield Road, Barton-Upon-Humber, DN18 6AW

Director20 July 2009Active
Chapel House 2 Main Street, Worlaby, Brigg, DN20 0NW

Secretary05 October 1995Active
Beech House, 48 Eastfield Road, Barton Upon Humber, DN18 6AW

Secretary06 April 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary05 October 1995Active
Chapel House 2 Main Street, Worlaby, Brigg, DN20 0NW

Director05 October 1995Active
Chapel House 2 Main Street, Worlaby, Brigg, DN20 0NW

Director05 October 1995Active
Beech House, 48 Eastfield Road, Barton On Humber, DN18 6AW

Director06 April 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director05 October 1995Active
Beech House, 48 Eastfield Road, Barton Upon Humber, DN18 6AW

Director27 February 2004Active

People with Significant Control

Ms Jennifer Sarah Hayes
Notified on:01 July 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:48 Eastfield Road, N Lincolnshire, DN18 6AW
Nature of control:
  • Significant influence or control
Dr Paul Andrew Booth
Notified on:01 July 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:48 Eastfield Road, N Lincolnshire, DN18 6AW
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 (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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-08Accounts

Accounts with accounts type total exemption small.

Download
2012-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.