UKBizDB.co.uk

ADVANCED BOARDROOM EXCELLENCE LIMITED

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

This company is commonly known as Advanced Boardroom Excellence Limited. The company was founded 11 years ago and was given the registration number 08552252. The firm's registered office is in CHEAM. You can find them at Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:ADVANCED BOARDROOM EXCELLENCE LIMITED
Company Number:08552252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, United Kingdom, SM2 6JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, United Kingdom, SM2 6JT

Director31 May 2013Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, United Kingdom, SM2 6JT

Director30 September 2013Active
Bridge House, Restmor Way, Wallington, United Kingdom, SM6 7AH

Director01 February 2014Active
Hayles Bridge Offices, 228 Mulgrave Road, Sutton, England, SM2 6JT

Director30 September 2013Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, United Kingdom, SM2 6JT

Director30 September 2013Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, United Kingdom, SM2 6JT

Director01 February 2014Active

People with Significant Control

Sustainable Boardroom Excellence Ltd
Notified on:12 November 2018
Status:Active
Country of residence:United Kingdom
Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, United Kingdom, SM2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms. Helen Marie Pitcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, United Kingdom, SM2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Address

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

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.