UKBizDB.co.uk

ABSOLUTE DIGITAL SOLUTIONS LIMITED

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

This company is commonly known as Absolute Digital Solutions Limited. The company was founded 23 years ago and was given the registration number 04184405. The firm's registered office is in MANCHESTER. You can find them at 23-25 Graver Lane, Newton Heath, Manchester, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ABSOLUTE DIGITAL SOLUTIONS LIMITED
Company Number:04184405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:23-25 Graver Lane, Newton Heath, Manchester, M40 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25 Graver Lane, Newton Heath, Manchester, M40 1GN

Director03 April 2023Active
2, Carp View, Newhey, Rochdale, England, OL16 3WB

Director12 December 2022Active
23-25 Graver Lane, Newton Heath, Manchester, M40 1GN

Director03 April 2023Active
23-25 Graver Lane, Newton Heath, Manchester, M40 1GN

Director03 April 2023Active
12, Crossways, Ladybrook Road Bramhall, Stockport, England, SK7 3NZ

Secretary20 July 2007Active
14 Boxgrove Road, Sale, M33 6QW

Secretary12 September 2001Active
14 Boxgrove Road, Sale, M33 6QW

Secretary21 March 2001Active
21 Norford Way, Rochdale, OL11 5QS

Secretary03 April 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary21 March 2001Active
Pickup Cottage, Tockholes Road, Tockholes, Darwen, England, BB3 0LR

Director20 July 2007Active
12, Crossways, Ladybrook Road Bramhall, Stockport, England, SK7 3NZ

Director20 July 2007Active
Daisy Nook Farm, Failsworth, Manchester, M35 9WJ

Director21 March 2001Active
14 Boxgrove Road, Sale, M33 6QW

Director21 March 2001Active
2, Carp View, Newhey, Rochdale, England, OL16 3WB

Director12 December 2022Active
Nar End Farm Healey Stones, Rochdale, OL12 0TT

Director21 March 2001Active
23-25 Graver Lane, Newton Heath, Manchester, M40 1GN

Director01 February 2022Active
Norford House, Norford Way, Bamford, OL11 5QS

Director29 March 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director21 March 2001Active

People with Significant Control

Mr. Lee Anthony Donnelly
Notified on:01 January 2023
Status:Active
Date of birth:October 1986
Nationality:British
Address:23-25 Graver Lane, Manchester, M40 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
Paul John Joseph Donnelly
Notified on:08 June 2019
Status:Active
Date of birth:February 1962
Nationality:British
Address:23-25 Graver Lane, Manchester, M40 1GN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Brian Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:23-25 Graver Lane, Manchester, M40 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Brian Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:23-25 Graver Lane, Manchester, M40 1GN
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 (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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Accounts

Change account reference date company previous shortened.

Download
2023-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-23Accounts

Change account reference date company previous shortened.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.