APPLIED BUSINESS SOLUTIONS UK LTD - CARDIFF
Company Profile | Company Filings |
Overview
APPLIED BUSINESS SOLUTIONS UK LTD is a Private Limited Company from CARDIFF UNITED KINGDOM and has the status: Active.
APPLIED BUSINESS SOLUTIONS UK LTD was incorporated 27 years ago on 01/11/1996 and has the registered number: 03272968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
APPLIED BUSINESS SOLUTIONS UK LTD was incorporated 27 years ago on 01/11/1996 and has the registered number: 03272968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
APPLIED BUSINESS SOLUTIONS UK LTD - CARDIFF
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE MALTINGS
CARDIFF
CF24 5EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FRANCIS CLARK ACCOUNTING SOLUTIONS LIMITED (until 01/09/2006)
FRANCIS CLARK ACCOUNTING SOLUTIONS LIMITED (until 01/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL GEORGE HANNAH | Secretary | 2016-06-09 | CURRENT | ||
MR TIMOTHY PETER SQUANCE | Dec 1955 | British | Director | 1999-05-01 | CURRENT |
MR THOMAS ROGER WIDDOWS | Aug 1966 | British | Director | 2018-02-26 | CURRENT |
MR GAVIN MORGAN | Mar 1971 | British | Director | 2016-03-21 | CURRENT |
MR STEPHEN JAMES HOBSON | Jan 1958 | British | Director | 1997-09-23 UNTIL 1999-02-18 | RESIGNED |
MR ROBERT MORGAN TANSLEY BEARD | British | Secretary | 1996-11-21 UNTIL 2006-09-30 | RESIGNED | |
MR GAVIN MORGAN | Secretary | 2016-03-21 UNTIL 2016-06-09 | RESIGNED | ||
MR TIMOTHY PETER SQUANCE | Dec 1955 | British | Secretary | 2006-09-30 UNTIL 2016-03-21 | RESIGNED |
MR LESLIE MICHAEL BURNETT | Oct 1955 | British | Director | 1998-10-31 UNTIL 2006-09-30 | RESIGNED |
MR DAVID NICHOLAS OWEN WILLIAMS | Oct 1947 | British | Director | 2016-03-21 UNTIL 2022-04-17 | RESIGNED |
MR PETER GEORGE SERJEANT | Feb 1956 | British | Director | 1996-11-21 UNTIL 2003-09-23 | RESIGNED |
PHILIP DAVID MORTIMER | Jul 1950 | British | Director | 2003-12-01 UNTIL 2006-09-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-11-01 UNTIL 1996-11-21 | RESIGNED | ||
CHRISTOPHER JOHN PARKINSON | Feb 1953 | English | Director | 1996-11-21 UNTIL 2018-02-26 | RESIGNED |
JEFFREY CARL BROWN | Aug 1945 | British | Director | 1996-11-21 UNTIL 1998-10-31 | RESIGNED |
IVAN LESLIE BURNARD | Jun 1964 | British | Director | 1996-11-21 UNTIL 1997-09-23 | RESIGNED |
MR ROBERT MORGAN TANSLEY BEARD | British | Director | 1996-11-21 UNTIL 2006-09-30 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-11-01 UNTIL 1996-11-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Techsol Group Limited | 2016-11-01 | Cardiff Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
APPLIED_BUSINESS_SOLUTION - Accounts | 2024-03-22 | 30-09-2023 | £20,585 Cash £3,698 equity |
APPLIED_BUSINESS_SOLUTION - Accounts | 2023-03-15 | 30-09-2022 | £62,399 Cash £36,846 equity |
APPLIED_BUSINESS_SOLUTION - Accounts | 2022-05-21 | 30-09-2021 | £85,458 Cash £70,307 equity |
APPLIED_BUSINESS_SOLUTION - Accounts | 2021-05-26 | 30-09-2020 | £85,853 Cash £52,823 equity |
APPLIED_BUSINESS_SOLUTION - Accounts | 2020-01-22 | 30-09-2019 | £78,445 Cash £76,705 equity |
APPLIED_BUSINESS_SOLUTION - Accounts | 2019-03-26 | 30-09-2018 | £82,679 Cash £73,717 equity |
APPLIED_BUSINESS_SOLUTION - Accounts | 2018-06-13 | 30-09-2017 | £39,833 Cash £16,942 equity |
Applied Business Solutions Uk Ltd - Abbreviated accounts 16.3 | 2017-04-25 | 30-09-2016 | £67,123 Cash £72,274 equity |
Applied Business Solutions UK Limited - Period Ending 2016-04-30 | 2016-02-23 | 30-04-2015 | £129,316 Cash £190,256 equity |