UKBizDB.co.uk

ALTERNATIVE BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Alternative Business Solutions Limited. The company was founded 35 years ago and was given the registration number 02307783. The firm's registered office is in LONDON. You can find them at 90 Long Acre, Covent Garden, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ALTERNATIVE BUSINESS SOLUTIONS LIMITED
Company Number:02307783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1988
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:90 Long Acre, Covent Garden, London, WC2E 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director02 December 2019Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director05 October 2019Active
50 Tollemache Road, Prenton, CH43 8SZ

Secretary14 December 2007Active
86 Fernhill Road, Begbroke, OX5 1RR

Secretary-Active
90, Long Acre, Covent Garden, London, WC2E 9RA

Director13 December 2007Active
2 Prestidge Place, Kidlington, OX5 2XR

Director16 February 1999Active
57 Hemley Road, Orsett, Grays, RM16 3DG

Director17 March 1999Active
106 Kelham Hall Drive, Wheatley, Oxford, OX33 1YB

Director02 June 1997Active
90, Long Acre, Covent Garden, London, WC2E 9RA

Director10 May 2018Active
16 Cleveland Gardens, Barnes, London, SW13 0AG

Director03 March 1997Active
7 Strouds Meadow, Cold Ash, Thatcham, RG16 9PQ

Director-Active
Sheephouse Cottage, Stepping Stone Lane, Painswick, GL6 6RX

Director01 March 1998Active
90, Long Acre, Covent Garden, London, WC2E 9RA

Director13 December 2007Active
Little Chippers, Merton, Bicester, OX6 0NF

Director07 July 1992Active
90, Long Acre, Covent Garden, London, United Kingdom, WC2E 9RA

Director13 September 2012Active
Pinfold House, Pinfold Lane Marthall, Knutsford, WA16 7SN

Director25 February 2008Active
Pinfold House, Pinfold Lane Marthall, Knutsford, WA16 7SN

Director13 December 2007Active
50 Tollemache Road, Prenton, CH43 8SZ

Director09 January 2008Active
86 Fernhill Road, Begbroke, Oxford, OX5 1RR

Director-Active
Hotschedules, Suite 650, 3440 Preston Ridge Road, Alpharetta, United States, GA 30005

Director09 July 2019Active
4 Norton Gate, Kings Norton, Birmingham, B38 8DQ

Director01 July 2002Active
9 Green Farm, Adderbury, Banbury, OX17 3PD

Director-Active

People with Significant Control

Fourth Holdings Limited In Liquidatoin
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aaron & Partners Llp, 5-7 Grosvenor Court, Chester, United Kingdom, CH1 1HG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Gazette

Gazette dissolved liquidation.

Download
2023-03-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-10-04Address

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

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-20Capital

Capital statement capital company with date currency figure.

Download
2022-09-20Capital

Legacy.

Download
2022-09-20Insolvency

Legacy.

Download
2022-09-20Resolution

Resolution.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

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

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.