Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSR HOLDINGS LIMITED
Company Information for

ABSR HOLDINGS LIMITED

17 ROSEMARY HILL ROAD, SUTTON COLDFIELD, B74 4HL,
Company Registration Number
03689226
Private Limited Company
Active

Company Overview

About Absr Holdings Ltd
ABSR HOLDINGS LIMITED was founded on 1998-12-29 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Absr Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABSR HOLDINGS LIMITED
 
Legal Registered Office
17 ROSEMARY HILL ROAD
SUTTON COLDFIELD
B74 4HL
Other companies in WS14
 
Filing Information
Company Number 03689226
Company ID Number 03689226
Date formed 1998-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 03:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSR HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of ABSR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMONE THERESE JONES
Company Secretary 1999-01-20
BENEDICT BURNE ADAMS
Director 1999-01-20
SIMONE THERESE JONES
Director 1999-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-29 1999-01-20
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-29 1999-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT BURNE ADAMS INSTAFFS (U.K.) LIMITED Director 2012-07-13 CURRENT 1996-06-13 Active - Proposal to Strike off
BENEDICT BURNE ADAMS JABA ASSOCIATES LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
BENEDICT BURNE ADAMS REQUEST SYSTEMS LIMITED Director 1997-04-30 CURRENT 1997-04-29 Active
SIMONE THERESE JONES REQUEST SYSTEMS LIMITED Director 1998-02-01 CURRENT 1997-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-13Unaudited abridged accounts made up to 2022-01-31
2022-01-13CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-07-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-03-07PSC04Change of details for Mr Benedict Burne Adams as a person with significant control on 2021-03-01
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27PSC04Change of details for Mr Benedict Burne Adams as a person with significant control on 2020-10-16
2020-10-27CH01Director's details changed for Mr Benedict Burne Adams on 2020-10-16
2020-06-28CH01Director's details changed for Mr Benedict Burne Adams on 2020-06-15
2020-06-28PSC04Change of details for Mr Benedict Burne Adams as a person with significant control on 2020-06-15
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-20AD02Register inspection address changed from 12 Court Drive Lichfield Staffordshire WS14 0JG England to 17 Rosemary Hill Road Sutton Coldfield B74 4HL
2020-01-20AD02Register inspection address changed from 12 Court Drive Lichfield Staffordshire WS14 0JG England to 17 Rosemary Hill Road Sutton Coldfield B74 4HL
2019-10-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/19 FROM 12 Court Drive Shenstone Lichfield Staffordshire WS14 0JG
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 26200
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 26200
2016-01-31AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 26200
2015-02-10AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 26200
2014-01-28AR0129/12/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0129/12/11 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-23AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE THERESE JONES / 23/04/2010
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT BURNE ADAMS / 28/12/2010
2011-01-23CH03SECRETARY'S DETAILS CHNAGED FOR SIMONE THERESE JONES on 2010-04-23
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0129/12/09 ANNUAL RETURN FULL LIST
2010-03-12AD03Register(s) moved to registered inspection location
2010-03-11AD02Register inspection address has been changed
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE THERESE JONES / 02/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT BURNE ADAMS / 02/10/2009
2009-09-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-15363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-22363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-05363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2004-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-20123NC INC ALREADY ADJUSTED 25/01/99
2004-01-20123£ NC 26000/26200 16/12/02
2004-01-20RES04£ NC 1200/26000 25/01/
2004-01-20RES04NC INC ALREADY ADJUSTED 16/12/02
2004-01-0688(2)RAD 31/01/99--------- £ SI 25000@1
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-18RES04£ NC 1000/1200 16/12/0
2003-02-18123NC INC ALREADY ADJUSTED 16/12/02
2003-02-1888(2)RAD 16/12/02--------- £ SI 200@1=200 £ IC 1000/1200
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/00
2000-01-28363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-22288bDIRECTOR RESIGNED
1999-07-22288bSECRETARY RESIGNED
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL
1999-07-20225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
1999-07-2088(2)RAD 31/01/99--------- £ SI 998@1=998 £ IC 2/1000
1999-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-10CERTNMCOMPANY NAME CHANGED LASERLOGIC COMPUTING LIMITED CERTIFICATE ISSUED ON 11/02/99
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABSR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABSR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSR HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ABSR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABSR HOLDINGS LIMITED registering or being granted any patents
Domain Names

ABSR HOLDINGS LIMITED owns 1 domain names.

request-software.co.uk  

Trademarks
We have not found any records of ABSR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ABSR HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ABSR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABSR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.