UKBizDB.co.uk

ABAV SERVICES LTD

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

This company is commonly known as Abav Services Ltd. The company was founded 12 years ago and was given the registration number 07981756. The firm's registered office is in READING. You can find them at 24 Piggotts Road, Caversham, Reading, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ABAV SERVICES LTD
Company Number:07981756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:24 Piggotts Road, Caversham, Reading, England, RG4 8EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, The Greenway, London, England, NW9 5BX

Director01 February 2024Active
10, Penshurst Road, London, England, N17 8BT

Secretary06 August 2013Active
10, Penshurst Road, London, United Kingdom, N17 8BT

Secretary04 June 2012Active
Cervantes House, 5-9 Headstone Road, Harrow, United Kingdom, HA1 1PD

Director08 March 2012Active
26, Alexandra Street, Nuneaton, England, CV11 5RN

Director01 October 2023Active
14, Judge Street, Watford, England, WD24 5AW

Director02 October 2023Active

People with Significant Control

Mr Rares-Costin Padureanu
Notified on:01 February 2024
Status:Active
Date of birth:March 2003
Nationality:Romanian
Country of residence:England
Address:13, The Greenway, London, England, NW9 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai-Adrian Vadineanu
Notified on:02 October 2023
Status:Active
Date of birth:May 1985
Nationality:Romanian
Country of residence:England
Address:14, Judge Street, Watford, England, WD24 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alberto Ionut Stefan
Notified on:01 October 2023
Status:Active
Date of birth:September 1993
Nationality:Romanian
Country of residence:England
Address:26, Alexandra Street, Nuneaton, England, CV11 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Bujor
Notified on:08 March 2017
Status:Active
Date of birth:November 1983
Nationality:Romanian
Country of residence:England
Address:26, Alexandra Street, Nuneaton, England, CV115RN
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
2024-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-02-03Address

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

Download
2024-02-03Persons with significant control

Notification of a person with significant control.

Download
2024-02-03Officers

Appoint person director company with name date.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2024-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Address

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

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-21Address

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

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Address

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

Download
2021-05-04Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.