UKBizDB.co.uk

ABC MANAGED SERVICES LIMITED

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

This company is commonly known as Abc Managed Services Limited. The company was founded 10 years ago and was given the registration number 08807615. The firm's registered office is in CONGLETON. You can find them at No 1 Technology House Alexandria Way, Congleton Business Park, Congleton, Cheshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:ABC MANAGED SERVICES LIMITED
Company Number:08807615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:No 1 Technology House Alexandria Way, Congleton Business Park, Congleton, Cheshire, CW12 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 Technology House, Alexandria Way, Congleton Business Park, Congleton, CW12 1LB

Director13 March 2014Active
No 1 Technology House, Alexandria Way, Congleton Business Park, Congleton, England, VW12 1LB

Director12 July 2022Active
No 1 Technology House, Alexandria Way, Congleton Business Park, Congleton, CW12 1LB

Director13 March 2014Active
C/O Grindeys Llp, Glebe Court, Stoke On Trent, England, ST4 1ET

Director09 December 2013Active
No 1 Technology House, Alexandria Way, Congleton Business Park, Congleton, CW12 1LB

Director14 August 2018Active
C/O Grindeys Llp, Glebe Court, Stoke On Trent, England, ST4 1ET

Corporate Director09 December 2013Active

People with Significant Control

Abc Digital Holdings Limited
Notified on:03 October 2017
Status:Active
Address:No 1 Technology House, Alexandria Way, Congleton, CW12 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Burgess Property Solutions Limited
Notified on:11 July 2017
Status:Active
Address:No 1 Technology House, Alexandria Way, Congleton, CW12 1LB
Nature of control:
  • Ownership of shares 50 to 75 percent
Abc Managed Contracts Limited
Notified on:17 August 2016
Status:Active
Address:Technology House, Unit 1, Congleton, CW12 1LB
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-10Dissolution

Dissolution application strike off company.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-05-14Miscellaneous

Legacy.

Download
2019-01-07Confirmation statement

Confirmation statement.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-13Change of name

Change of name notice.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-22Capital

Capital name of class of shares.

Download
2018-07-02Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.