UKBizDB.co.uk

ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED

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

This company is commonly known as Advanced Business Equipment Holdings Limited. The company was founded 16 years ago and was given the registration number 06474643. The firm's registered office is in UXBRIDGE. You can find them at Tavistock House, 5 Rockingham Road, Uxbridge, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED
Company Number:06474643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tavistock House, 5 Rockingham Road, Uxbridge, Middlesex, UB8 2UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, College Road, Harrow, England, HA1 1BE

Director31 March 2023Active
1 Ye Meads House, Marsh Lane Dorney Reach, Maidenhead, SL6 0DE

Secretary16 January 2008Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary16 January 2008Active
1 Ye Meads House, Marsh Lane Dorney Reach, Maidenhead, SL6 0DE

Director16 January 2008Active
Saqqara Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN

Director16 January 2008Active
Tavistock House, 5 Rockingham Road, Uxbridge, UB8 2UB

Director02 November 2010Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director16 January 2008Active

People with Significant Control

Mr Davinder Singh Sanghera
Notified on:31 March 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:10, College Road, Harrow, England, HA1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John George Emery
Notified on:04 November 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Saqqara Bellridge Place, Bellridge Place, Beaconsfield, England, HP9 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Address

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

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.