UKBizDB.co.uk

ADVANCED BUSINESS EQUIPMENT LIMITED

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

This company is commonly known as Advanced Business Equipment Limited. The company was founded 32 years ago and was given the registration number 02626851. 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 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:ADVANCED BUSINESS EQUIPMENT LIMITED
Company Number:02626851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

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
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director10 January 2023Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director10 January 2023Active
1, Ye Meads House, Marsh Lane Dorney Reach, Maidenhead, United Kingdom, SL6 0DE

Secretary22 February 2008Active
Saqqara Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN

Secretary20 December 2007Active
Saqqara Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN

Secretary-Active
Tavistock House, 5 Rockingham Road, Uxbridge, England, UB8 2UB

Secretary08 November 2016Active
57 Broom Park, Teddington, TW11 9RS

Director02 October 2000Active
39 Chalk Farm Road, Stokenchurch, High Wycombe, HP14 3TB

Director-Active
1, Ye Meads House, Marsh Lane Dorney Reach, Maidenhead, United Kingdom, SL6 0DE

Director20 October 2008Active
1 Ye Meads House, Marsh Lane Dorney Reach, Maidenhead, SL6 0DE

Director01 April 2003Active
Saqqara, Saqqara Bellridge Place, Knotty Green, Beaconsfield, United Kingdom, HP9 2DN

Director-Active
Saqqara Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN

Director-Active
Armitage House, Thorpe Lower Lane, Robin Hood, Wakefield, England, WF3 3BQ

Director08 November 2016Active
The Homestead, One Tree Lane, Beaconsfields, HP9 2BU

Director08 December 1993Active
Armitage House, Thorpe Lower Lane, Robin Hood, Wakefield, England, WF3 3BQ

Director08 November 2016Active
Tavistock House, 5 Rockingham Road, Uxbridge, England, UB8 2UB

Director02 November 2010Active
Woodlands, Wash Hill, Wooburn Green, Bucks, HP10 0JA

Director31 December 1994Active

People with Significant Control

Advanced Group Holdings Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:Tavistock House, 5 Rockingham Road, Uxbridge, England, UB8 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Michael Tucker
Notified on:04 November 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Tavistock House, Uxbridge, UB8 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr John George Emery
Notified on:15 September 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Tavistock House, Uxbridge, UB8 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent
A B E Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tavistock House, 5 Rockingham Road, Uxbridge, England, UB8 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2023-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2023-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2023-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2023-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2023-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2023-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Annual return

Second filing of annual return with made up date.

Download
2023-01-24Annual return

Second filing of annual return with made up date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Address

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

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.