UKBizDB.co.uk

ADVANCED BUSINESS SOLUTIONS CRM LIMITED

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

This company is commonly known as Advanced Business Solutions Crm Limited. The company was founded 40 years ago and was given the registration number 01825688. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ADVANCED BUSINESS SOLUTIONS CRM LIMITED
Company Number:01825688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1984
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director09 September 2015Active
1 Holt Court South, Jennens Road, Birmingham, B7 4EJ

Secretary-Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Magpie Cottage, Salters Lane, Siddington, Cheshire, SK11 9LH

Director01 May 2002Active
10 Brylan Croft, Perry Barr, Birmingham, B44 8DW

Director19 November 1992Active
1 Holt Court South, Jennens Road, Birmingham, B7 4EJ

Director25 July 2011Active
1 Holt Court South, Jennens Road, Birmingham, B7 4EJ

Director-Active
35a Park Hill, Moseley, Birmingham, B13 8DR

Director19 November 1992Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director16 November 2012Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director01 January 2013Active
1 Brodick Road, Hinckley, LE10 0TX

Director01 May 2002Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
Beoley Cottage Seafield Lane, Bransons Cross Beoley, Redditch, B98 9DL

Director-Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director16 November 2012Active
1 Holt Court South, Jennens Road, Birmingham, B7 4EJ

Director01 May 2002Active
2 Ivy House Road, Uxbridge, UB10 8NE

Corporate Director01 May 2002Active

People with Significant Control

Advanced Computer Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Resolution

Resolution.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-11-26Auditors

Auditors resignation company.

Download
2015-10-29Address

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

Download
2015-09-24Accounts

Accounts with accounts type full.

Download
2015-09-10Officers

Termination director company with name termination date.

Download
2015-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.