Company Information for A.B.A. LIMITED
5 PEGASUS MEWS, STRATTON BUSINESS PARK, BIGGLESWADE, BEDS, SG18 8QA,
|
Company Registration Number
01342529
Private Limited Company
Active |
Company Name | |
---|---|
A.B.A. LIMITED | |
Legal Registered Office | |
5 PEGASUS MEWS STRATTON BUSINESS PARK BIGGLESWADE BEDS SG18 8QA Other companies in PE1 | |
Company Number | 01342529 | |
---|---|---|
Company ID Number | 01342529 | |
Date formed | 1977-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-10-08 07:03:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A.B.A. (AMAZING BEAUTY AUSTRALASIA) PTY LTD | WA 6110 | Active | Company formed on the 2006-02-02 | |
A.B.A. (INTERNATIONAL) LIMITED | 3 WELLESLEY HOUSE HORTON CRESCENT EPSOM KT19 8BQ | Active | Company formed on the 1987-04-23 | |
A.B.A. (WEST) LIMITED | MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS | Active | Company formed on the 2003-10-22 | |
A.B.A. ACQUISITION CORP. | 501 EAST KENNEDY BOULEVARD TAMPA FL 33602 | Inactive | Company formed on the 1986-12-30 | |
A.B.A. AGENCY, INC. | 1026 M37 MESICK Michigan 49668 | UNKNOWN | Company formed on the 0000-00-00 | |
A.B.A. AMERICAN BROKERAGE ASSOCIATES, INC. | 6 SCHULTZ WAY Westchester ARMONK NY 10504 | Active | Company formed on the 2001-04-19 | |
A.B.A. ASSOCIATES INC | 1802 ASTORIA BLVD SUITE 3R QUEENS ASTORIA NEW YORK 11102 | Active | Company formed on the 2010-11-23 | |
A.B.A. ASSOCIATES, INC. | 523 BUTTERNUT DR. LOT NO. 363HOLLAND Michigan 49424 | UNKNOWN | Company formed on the 0000-00-00 | |
A.B.A. ASSOCIATES PTY LTD | Sydney NSW 2000 | Active | Company formed on the 2002-12-09 | |
A.B.A. ASSOCIATES OF CANADA INC. | Ontario | Unknown | ||
A.B.A. AUDIO SERVICES LLC | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 2003-03-18 | |
A.B.A. AUTENTICA DISTRIBUTOR, LLC | 2773 10TH AVE N PALM SPRINGS FL 33461 | Inactive | Company formed on the 2012-09-07 | |
A.B.A. BORING, INC. | 1792 NW 251ST ST LAWTEY FL 32058 | Inactive | Company formed on the 1985-11-04 | |
A.B.A. BUILDING & DESIGN LIMITED | 272 KIRKDALE LONDON SE26 4RS | Active | Company formed on the 1997-10-10 | |
A.B.A. BUSINESS INC. | 1130 FRANKLIN AVE Nassau GARDEN CITY NY 11530 | Active | Company formed on the 1984-08-17 | |
A.B.A. CAMPBELL PTY LTD | QLD 4074 | Active | Company formed on the 2015-05-27 | |
A.B.A. COFFEE COMPANY, LLC | 8916 133RD STREET CT E PUYALLUP WA 983735584 | Dissolved | Company formed on the 2015-08-07 | |
A.B.A. CONTROLS LIMITED | 20 WINCHCOMBE ROAD ALCESTER WARWICKS B49 6QL | Active - Proposal to Strike off | Company formed on the 1973-10-01 | |
A.B.A. CONSTRUCTION, INC. | 6670 S. MARYLAND PARKWAY LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1990-08-30 | |
A.B.A. DECORATING SERVICES LIMITED | 28 MARKET STREET WATFORD HERTS WD1 7AY | Liquidation | Company formed on the 1986-09-12 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS CHRISTOPHER WILLIAMS |
||
CHRISTOPHER JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STREETS FINANCIAL CONSULTING PLC |
Company Secretary | ||
JANICE CHRISTINE WILLIAMS |
Company Secretary | ||
ROBIN HARVEY WILLIAMS |
Company Secretary | ||
JEANETTE LESLEY WILLIAMS |
Company Secretary | ||
JEANETTE LESLEY WILLIAMS |
Director | ||
PETER DARREN CLINCH |
Director | ||
JEANETTE LESLEY WILLIAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Thomas Christopher Williams on 2021-10-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher John Williams on 2019-05-28 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England | |
AP03 | Appointment of Mr Thomas Christopher Williams as company secretary on 2018-04-17 | |
TM02 | Termination of appointment of Streets Financial Consulting Plc on 2018-04-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WILLIAMS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM 87 Park Road Peterborough PE1 2TN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher John Williams on 2013-05-31 | |
CH01 | Director's details changed for Mr Christopher John Williams on 2012-10-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC | |
AR01 | 31/05/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV | |
RES01 | ADOPT ARTICLES 20/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/99 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED A.B.A. BEARINGS AND POWER TRANSM ISSION LIMITED CERTIFICATE ISSUED ON 06/01/95 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/01/95 | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.B.A. LIMITED
A.B.A. LIMITED owns 4 domain names.
abais.co.uk aba-adhesives.co.uk castorsdirect.co.uk hotmeltglue.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Contract Hire |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |