UKBizDB.co.uk

ABC 123 LTD

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

This company is commonly known as Abc 123 Ltd. The company was founded 27 years ago and was given the registration number 03372963. The firm's registered office is in CHRISTCHURCH. You can find them at Tothill, Off Forest Road, Christchurch, England. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ABC 123 LTD
Company Number:03372963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Tothill, Off Forest Road, Christchurch, England, BH23 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 29606 Chynoweth House, Trevissome Park, Truro, England, TR4 8UN

Director07 July 2020Active
Tothill House Black Lane, Off Forest Road Bransgore, Christchurch, BH23 8DZ

Secretary10 January 2001Active
Tothill Hoose Black Lane, Thorney Hill, Christchurch, BH23 8DZ

Secretary24 July 1997Active
Tothill House, Black Lane Off Forest Road, Christchurch, BH23 8DZ

Secretary19 May 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 May 1997Active
8 Cherry Tree Mews, St. Austell, PL25 4PG

Director24 July 1997Active
Tothill House, Off Forest Road, Bransgore, Christchurch, United Kingdom, BH23 8EA

Director15 October 2018Active
Tothill House Black Lane, Off Forest Road Bransgore, Christchurch, BH23 8DZ

Director19 May 1997Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Director01 February 2015Active
Greengates, Church Street, Rudgwick, Horsham, RH12 3ET

Director27 May 2008Active
Briarwood, Off School Road, Nomansland, Salisbury, England, SP5 2BX

Director01 November 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 May 1997Active

People with Significant Control

Mr Peter Thomas Pring
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Briarwood, Off School Road, Salisbury, United Kingdom, SP5 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Leslie Buckley
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Tothill House, Off Forest Road, Christchurch, United Kingdom, BH23 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-13Dissolution

Dissolution application strike off company.

Download
2020-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-11-24Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-01-21Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Address

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

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-07Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-30Gazette

Gazette notice compulsory.

Download
2017-11-01Address

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

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.