A B S DIGITAL LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
A B S DIGITAL LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
A B S DIGITAL LIMITED was incorporated 25 years ago on 16/07/1998 and has the registered number: 03599171. The accounts status is DORMANT and accounts are next due on 30/09/2024.
A B S DIGITAL LIMITED was incorporated 25 years ago on 16/07/1998 and has the registered number: 03599171. The accounts status is DORMANT and accounts are next due on 30/09/2024.
A B S DIGITAL LIMITED - BRISTOL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ITEC HOUSE HAWKFIELD WAY
BRISTOL
BS14 0BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/07/2023 | 30/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHERYL SANDRA SARAH WALSH | Secretary | 2023-01-09 | CURRENT | ||
MR DAVID BRIAN DYAS | Dec 1963 | British | Director | 2020-03-19 | CURRENT |
MR PAOLO ROSSETTI | Jul 1970 | British | Director | 2022-10-07 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-07-16 UNTIL 1998-07-16 | RESIGNED | ||
MR NICHOLAS LUKE ORME | Oct 1970 | British | Director | 2018-04-26 UNTIL 2023-09-30 | RESIGNED |
STEVEN ROBERT DAWKINS | Apr 1962 | British | Director | 1998-07-16 UNTIL 2013-01-31 | RESIGNED |
FLOSSIE ELLEN DAWKINS | British | Director | 1999-02-23 UNTIL 2000-06-30 | RESIGNED | |
MR MARTIN ROBERT HARGREAVES | Jun 1978 | British | Director | 2018-04-26 UNTIL 2020-03-19 | RESIGNED |
LEONARD CHARLES FREDERICK DAWKINS | Sep 1932 | British | Director | 1999-02-23 UNTIL 2000-06-30 | RESIGNED |
MR DANIEL MARC BENOIT | Jan 1967 | French | Director | 2020-03-19 UNTIL 2020-03-30 | RESIGNED |
MR ANTHONY WILLIAM ARTHURTON | May 1972 | British | Director | 2020-03-30 UNTIL 2022-10-07 | RESIGNED |
MR PHILIP JAMES PERKINS | Jan 1968 | British | Director | 2018-04-26 UNTIL 2018-06-11 | RESIGNED |
MR ANTHONY MARK MCPHILLIPS | Mar 1972 | Irish | Director | 2020-03-19 UNTIL 2020-05-15 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-07-16 UNTIL 1998-07-16 | RESIGNED | ||
MR IAN DAVID STEWART | Jul 1963 | British | Director | 2013-01-31 UNTIL 2020-03-19 | RESIGNED |
MR PHILIP JAMES FORD | Feb 1964 | British | Director | 2013-01-31 UNTIL 2020-03-19 | RESIGNED |
MR RICHARD PITCEATHLY | Secretary | 2020-03-19 UNTIL 2023-01-09 | RESIGNED | ||
VICTORIA JANE FORD | British | Secretary | 2013-01-31 UNTIL 2018-04-26 | RESIGNED | |
LYNETTE JANE DAWKINS | British | Secretary | 1998-07-16 UNTIL 1999-02-23 | RESIGNED | |
FLOSSIE ELLEN DAWKINS | British | Secretary | 1999-02-23 UNTIL 2013-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip James Ford | 2016-07-16 - 2018-04-26 | 2/1964 | Bristol | Significant influence or control |
Mr Ian David Stewart | 2016-07-16 - 2018-04-26 | 7/1963 | Bristol | Significant influence or control |
Copyrite Business Solutions Limited | 2016-07-16 | Wimborne Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - A B S DIGITAL LIMITED | 2021-09-16 | 31-12-2020 | £2 equity |
Micro-entity Accounts - A B S DIGITAL LIMITED | 2021-02-26 | 28-02-2020 | £2 equity |
Micro-entity Accounts - A B S DIGITAL LIMITED | 2019-10-22 | 28-02-2019 | £108,135 equity |
Micro-entity Accounts - A B S DIGITAL LIMITED | 2018-01-16 | 30-09-2017 | £108,135 equity |
Micro-entity Accounts - A B S DIGITAL LIMITED | 2017-09-29 | 31-01-2017 | £108,135 equity |
Abbreviated Company Accounts - A B S DIGITAL LIMITED | 2016-10-11 | 31-01-2016 | £108,135 equity |
Abbreviated Company Accounts - A B S DIGITAL LIMITED | 2015-06-17 | 31-01-2015 | £108,135 equity |
Abbreviated Company Accounts - A B S DIGITAL LIMITED | 2014-10-30 | 31-01-2014 | £108,135 equity |