UKBizDB.co.uk

ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Accountancy & Business Management Services Limited. The company was founded 54 years ago and was given the registration number 00974260. The firm's registered office is in TROWBRIDGE. You can find them at 16 St Georges Court St. Georges Court, Semington, Trowbridge, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACCOUNTANCY & BUSINESS MANAGEMENT SERVICES LIMITED
Company Number:00974260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1970
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:16 St Georges Court St. Georges Court, Semington, Trowbridge, Wiltshire, England, BA14 6GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Manor Way, Wallington, England, SM6 7PJ

Secretary01 October 2015Active
28 Teneriffe, Middle Warberry Road, Torquay, England, TQ1 1SJ

Director01 July 2012Active
1, The Manor Way, Wallington, England, SM6 7PJ

Director01 October 2015Active
44 Greenwood House, Sherren Avenue, Charlton Down, Dorchester, England, DT2 9UG

Secretary31 July 2012Active
Coopers Rise 39a London Road, Horndean, PO8 0BN

Secretary22 January 1992Active
39 Bute Road, Wallington, SM6 8BZ

Secretary-Active
92 Hart Plain Avenue, Waterlooville, PO8 8RQ

Secretary31 January 2001Active
Coopers Rise 39a London Road, Horndean, Waterlooville, PO8 0BN

Director-Active
Coopers Rise 39a London Road, Horndean, PO8 0BN

Director01 January 1995Active
1, The Manor Way, Wallington, England, SM6 7PJ

Director02 April 2013Active

People with Significant Control

Mr David Barker
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:28 Teneriffe, Middle Warberry Road, Torquay, England, TQ1 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

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

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-09Address

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

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Appoint person director company with name date.

Download
2015-10-22Officers

Appoint person secretary company with name date.

Download
2015-10-22Officers

Termination secretary company with name termination date.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.