UKBizDB.co.uk

ABI BUSINESS SERVICES LIMITED

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

This company is commonly known as Abi Business Services Limited. The company was founded 10 years ago and was given the registration number 08865269. The firm's registered office is in COVENTRY. You can find them at 1 St Floor,, Cash's Business Centre, 228 Widdrington Road, Coventry, West Midlands. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ABI BUSINESS SERVICES LIMITED
Company Number:08865269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 St Floor,, Cash's Business Centre, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director04 March 2024Active
1, St Floor,, Cash's Business Centre, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director28 January 2014Active
1st Floor, Cash's Business Centre, 228 Widdrington Road, Coventry, England, CV1 4PB

Director06 August 2015Active
17 Oatfield Court, Hampstead, Great Barr, Birmingham, England, B43 5BW

Director01 February 2016Active
1, St Floor,, Cash's Business Centre, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director28 January 2014Active
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director04 April 2017Active
103 Elgar Road, Court House Green, Coventry, England, CV6 7JG

Director01 March 2014Active
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director13 November 2020Active

People with Significant Control

Mr Ashutosh Kumar Jha
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:Indian
Address:1, St Floor,, Coventry, CV1 4PB
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 (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
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-12-28Accounts

Change account reference date company previous extended.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.