UKBizDB.co.uk

ABS REALISATIONS LIMITED

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

This company is commonly known as Abs Realisations Limited. The company was founded 20 years ago and was given the registration number 05018628. The firm's registered office is in STAFFORDSHIRE. You can find them at High Street, Abbots Bromley, Staffordshire, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ABS REALISATIONS LIMITED
Company Number:05018628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:High Street, Abbots Bromley, Staffordshire, WS15 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbots Bromley School, High Street, Abbots Bromley, England, WS15 3BW

Director20 November 2014Active
Bank House Farm, Woodhouses, Yoxall, Burton-On-Trent, England, DE13 8NR

Director20 November 2014Active
High Street, Abbots Bromley, Staffordshire, WS15 3BW

Director31 August 2017Active
25 Rotherwick Road, London, NW11 7DG

Secretary19 January 2004Active
Anslow Park Farm, Main Road, Anslow, Burton-On-Trent, DE13 9QE

Secretary19 June 2008Active
Moor Lane Cottage Moor Lane, Kirk Langley, Ashbourne, DE6 4LQ

Secretary09 July 2004Active
High Street, Abbots Bromley, Staffordshire, WS15 3BW

Secretary30 October 2014Active
High Street, Abbots Bromley, Staffordshire, WS15 3BW

Secretary01 October 2016Active
Hill House, Sand Road, Wedmore, BS28 4BZ

Director09 July 2004Active
25 Rotherwick Road, London, NW11 7DG

Director19 January 2004Active
Fieldhouse Farm, Ashton By Stone, Stone, ST15 0BH

Director17 November 2005Active
Orchard House Wig Wig Road, Harley, Shrewsbury, SY5 6LP

Director01 September 2007Active
107, Wren Gardens, Portishead, Bristol, United Kingdom, BS20 7PP

Director04 September 2006Active
The Old Vicarage, Ashbourne Road, Turnditch, Belper, United Kingdom, DE65 2LH

Director09 July 2004Active
The Vicarage, Market Place, Abbots Bromley, Rugeley, WS15 3BP

Director17 November 2011Active
14 Silver Road, Oxford, OX4 3AP

Director19 January 2004Active
190 Western Road, Mickleover, Derby, DE3 9GU

Director17 November 2005Active
Alderley Edge School For Girls, Wilmslow Road, Alderley Edge, England, SK9 7QE

Director05 March 2014Active
High Street, Abbots Bromley, Staffordshire, WS15 3BW

Director25 July 2013Active
The Provost's Lodging, High Street Abbots Bromley, Rugeley, WS15 3BW

Director01 September 2004Active
High Street, Abbots Bromley, Staffordshire, WS15 3BW

Director25 July 2013Active
Glenamoy Nan Clarks Lane, Mill Hill, London, NW7 4HH

Director09 July 2004Active
High Street, Abbots Bromley, Staffordshire, WS15 3BW

Director25 July 2013Active
Harehurst House, Harehurst Hill Birmingham Road, Lichfield, WS14 9RA

Director09 July 2004Active
Taverners Cottage, Park Road, Wells Next The Sea, NR23 1DQ

Director09 July 2004Active
Lockerbie Manor Farm, Ashleyhay, Wirksworth, DE4 4AG

Director27 June 2007Active
The Vicarage, 191 St Pancras Way, London, NW1 9NH

Director27 June 2007Active
10 Oulton Road, Stone, ST15 8DZ

Director17 November 2005Active
5 Mary's Vicarage, 4 Stayplton Drive, Horden, SR8 4HY

Director09 July 2004Active
2, Neeld Court, Grittleton, Chippenham, SN14 6AD

Director17 March 2011Active
20 St Peter's Garth, Thorner, Leeds, LS14 3EE

Director23 September 2004Active
High Street, Abbots Bromley, Staffordshire, WS15 3BW

Director26 November 2015Active
20, Vyse Drive, Long Eaton, Nottingham, United Kingdom, NG10 3NY

Director27 June 2007Active

People with Significant Control

The Woodard Corporation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Head Office, High Street, Rugeley, England, WS15 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts amended with accounts type group.

Download
2023-06-07Accounts

Accounts with accounts type group.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Incorporation

Memorandum articles.

Download
2021-09-23Resolution

Resolution.

Download
2021-07-18Officers

Termination director company with name termination date.

Download
2021-07-18Officers

Termination director company with name termination date.

Download
2021-06-20Officers

Change person director company with change date.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type group.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-17Change of name

Change of name notice.

Download
2020-03-04Accounts

Accounts amended with accounts type group.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type group.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.