UKBizDB.co.uk

ABATEC LIMITED

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

This company is commonly known as Abatec Limited. The company was founded 11 years ago and was given the registration number 08495011. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Abatec House, Oldmixon Crescent, Weston-super-mare, North Somerset. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ABATEC LIMITED
Company Number:08495011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Abatec House, Oldmixon Crescent, Weston-super-mare, North Somerset, BS24 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abatec House, Oldmixon Crescent, Weston-Super-Mare, England, BS24 9AX

Director16 January 2014Active
Abatec House, Oldmixon Crescent, Weston-Super-Mare, BS24 9AX

Director16 December 2020Active
Abatec House, Oldmixon Crescent, Weston Super Mare, England, BS24 9AX

Director07 November 2013Active
Abatec House, Oldmixon Crescent, Weston-Super-Mare, England, BS24 9AX

Director11 December 2013Active
D2 White House, Business Centre, Forest Road, Kingswood, United Kingdom, BS15 8DH

Director18 April 2013Active
Abatec House, Oldmixon Crescent, Weston-Super-Mare, England, BS24 9AX

Director20 January 2014Active

People with Significant Control

Abatec Holdings Limited
Notified on:16 December 2020
Status:Active
Country of residence:England
Address:Abatec House, Oldmixon Crescent, Weston-Super-Mare, England, BS24 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip George Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Abatec House, Oldmixon Crescent, Weston-Super-Mare, BS24 9AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Capital

Capital alter shares subdivision.

Download
2021-03-18Resolution

Resolution.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.