UKBizDB.co.uk

AUDIT AND BUSINESS SERVICES LTD

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

This company is commonly known as Audit And Business Services Ltd. The company was founded 12 years ago and was given the registration number 07924821. The firm's registered office is in LEICESTER. You can find them at 46 Glenville Avenue, Glen Parva, Leicester, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AUDIT AND BUSINESS SERVICES LTD
Company Number:07924821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:46 Glenville Avenue, Glen Parva, Leicester, England, LE2 9JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Pinfold Close, Rippingale, Bourne, England, PE10 0TB

Director09 January 2019Active
46, Glenville Avenue, Glen Parva, Leicester, England, LE2 9JF

Director20 October 2018Active
52, Mill Lane, Trimley St Martin, Felixstowe, England, IP11 0RP

Secretary26 January 2012Active
52, Mill Lane, Trimley St Martin, Felixstowe, England, IP11 0RP

Director26 January 2012Active

People with Significant Control

Mrs Leonie Ruth Sharon Watkins
Notified on:31 December 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:14, Pinfold Close, Bourne, England, PE10 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Alan Watkins
Notified on:29 October 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:46, Glenville Avenue, Leicester, England, LE2 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harry Keith Watkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:52, Mill Lane, Felixstowe, England, IP11 0RP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

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

Download
2022-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Persons with significant control

Change to a person with significant control.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-24Capital

Capital allotment shares.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Accounts

Change account reference date company current extended.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Address

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

Download
2018-10-20Officers

Appoint person director company with name date.

Download
2018-10-20Officers

Termination director company with name termination date.

Download
2018-10-20Officers

Change person secretary company with change date.

Download
2018-10-20Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.