A B S HOVERCRAFT LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
A B S HOVERCRAFT LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
A B S HOVERCRAFT LIMITED was incorporated 31 years ago on 22/10/1993 and has the registered number: 02865133. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
A B S HOVERCRAFT LIMITED was incorporated 31 years ago on 22/10/1993 and has the registered number: 02865133. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.
A B S HOVERCRAFT LIMITED - EASTLEIGH
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
HIGHLAND HOUSE
EASTLEIGH
HAMPSHIRE
SO53 4AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2024 | 05/11/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KLAUS BLUM | Jun 1959 | German | Director | 1993-11-03 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-10-22 UNTIL 1993-10-22 | RESIGNED | ||
MR ALAN WILLIAMS | May 1957 | British | Director | 1993-10-22 UNTIL 1993-11-03 | RESIGNED |
MR PETER JOHANN TRONISECK | Jun 1948 | German | Director | 1997-01-29 UNTIL 1999-05-13 | RESIGNED |
MICHAEL JOHN MATES | Jun 1934 | British | Director | 1996-12-02 UNTIL 1999-05-13 | RESIGNED |
WERNER SOMMER | Jun 1952 | Swiss | Director | 1993-10-26 UNTIL 1995-08-15 | RESIGNED |
RIGHT HONORABLE THE LORD GILBERT JOHN WILLIAM GILBERT | Apr 1927 | English | Director | 1995-12-01 UNTIL 1997-05-05 | RESIGNED |
WERNER SOMMER | Jun 1952 | Swiss | Secretary | 1993-10-26 UNTIL 1995-08-08 | RESIGNED |
SHARON PAULA HOLLOWAY | British | Secretary | 1993-10-22 UNTIL 1993-10-26 | RESIGNED | |
JOHN STEPHEN EVANS | British | Secretary | 1995-08-08 UNTIL 2007-03-22 | RESIGNED | |
JAMES JOSEPH CUTTS | British | Secretary | 2007-03-22 UNTIL 2015-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Klaus Blum | 2016-04-06 | 6/1959 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A B S Hovercraft Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-03 | 31-12-2023 | £1,277 Cash £-689,905 equity |
A B S Hovercraft Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-09 | 31-12-2022 | £1,277 Cash £-686,342 equity |
A B S Hovercraft Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-03 | 31-12-2021 | £1,298 Cash £-684,443 equity |
A B S Hovercraft Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-25 | 31-12-2020 | £562 Cash £-682,599 equity |
A B S Hovercraft Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-03 | 31-12-2019 | £5,276 Cash £-680,810 equity |