Company Information for ABSOLUTE PRODUCTS LIMITED
ONE, CREECHURCH PLACE, LONDON, UNITED KINGDOM, EC3A 5AF,
|
Company Registration Number
04657773
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABSOLUTE PRODUCTS LIMITED | |
Legal Registered Office | |
ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF Other companies in MK11 | |
Company Number | 04657773 | |
---|---|---|
Company ID Number | 04657773 | |
Date formed | 2003-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-02 16:39:27 |
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 | ||
---|---|---|---|---|
ABSOLUTE PRODUCTS, LLC | 200 OAK FOREST TRL EULESS TX 76039 | Forfeited | Company formed on the 2016-01-06 | |
ABSOLUTE PRODUCTS INC | Delaware | Unknown | ||
ABSOLUTE PRODUCTS & SERVICES SDN. BHD. | Active | |||
ABSOLUTE PRODUCTS, LLC | 4230 PABLO PROFESSIONAL CT. JACKSONVILLE FL 32224 | Active | Company formed on the 2009-09-29 | |
ABSOLUTE PRODUCTS INC. | 212 - 248 SUNTERRA RIDGE PLACE COCHRANE ALBERTA T4C 2J6 | Dissolved | Company formed on the 2017-05-02 | |
ABSOLUTE PRODUCTS INCORPORATED | Michigan | UNKNOWN | ||
ABSOLUTE PRODUCTS LLC | Michigan | UNKNOWN | ||
Absolute Products Store LLC | Connecticut | Unknown | ||
ABSOLUTE PRODUCTS LLC | Tennessee | Unknown | ||
Absolute Products LLC | 7860 Rampart Way Littleton CO 80125 | Good Standing | Company formed on the 2023-07-14 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA O GORMAN |
||
NICOLA O'GORMAN |
||
PAUL SZIRBIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA SUZANNE CUTTELL |
Director | ||
JASON LEE AMBROSE |
Director | ||
ROBERT ALAN BUTLER |
Director | ||
SARAH LEE AMBROSE |
Company Secretary | ||
KATIE DERYL SMALL |
Company Secretary | ||
KATIE DERYL SMALL |
Director | ||
JASON LEE AMBROSE |
Company Secretary | ||
GOWER SECRETARIES LIMITED |
Company Secretary | ||
GOWER NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM C/O Roberts Accountancy and Tax Ltd, 11 Chartmoor Road Leighton Buzzard LU7 4WG England | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 17/03/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
14/03/23 STATEMENT OF CAPITAL GBP 121 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 12/12/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16 | |
AA01 | Previous accounting period shortened from 31/10/21 TO 30/09/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/22 FROM C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES United Kingdom | |
AR01 | 05/02/05 ANNUAL RETURN FULL LIST | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | |
CESSATION OF PAUL SZIRBIK AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF PAUL SZIRBIK AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM02 | Termination of appointment of Nicola O Gorman on 2021-10-19 | |
PSC07 | CESSATION OF NICOLA O'GORMAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Aston Lark Group Limited as a person with significant control on 2021-10-19 | |
RES11 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
RP04AP01 | Second filing of director appointment of Mr Paul Szirbik | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SZIRBIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 480 | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-18 GBP 480.00 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 540 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-13 GBP 540 | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | AUTHORISATION OF RESOLUTION 27/11/2017 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | Purchase of own shares | |
RES12 | Resolution of varying share rights or name | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA SUZANNE CUTTELL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 24/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'GORMAN / 01/03/2016 | |
AR01 | 24/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'GORMAN / 01/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL SZIRBIK | |
SH19 | Statement of capital on 2013-10-17 GBP 600 | |
CAP-SS | Solvency statement dated 26/09/13 | |
RES13 | REDUCE SHARE PREM 26/09/2013 | |
RES06 | Resolutions passed:
| |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 31/10/12 STATEMENT OF CAPITAL GBP 400 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DONNA SUZANNE CUTTELL | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/10/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AR01 | 24/03/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON AMBROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM LITTLE MEAD HOLLINGDON BUCKS LL17 0DN | |
AR01 | 24/03/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON AMBROSE / 11/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTLER / 11/05/2009 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'GORMAN / 11/05/2009 | |
288a | DIRECTOR APPOINTED NICOLA O'GORMAN | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
88(2)R | AD 04/06/04--------- £ SI 100@1=100 £ IC 100/200 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 4 QUARRY COURT LIME QUARRY MEWS MERROW GUILDFORD SURREY GU1 2RD | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 01/07/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due After One Year | 2012-10-31 | £ 179,820 |
---|---|---|
Creditors Due Within One Year | 2013-10-30 | £ 54,213 |
Creditors Due Within One Year | 2012-10-31 | £ 38,520 |
Creditors and other liabilities
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 ABSOLUTE PRODUCTS LIMITED
Cash Bank In Hand | 2013-10-30 | £ 61,957 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 179,169 |
Current Assets | 2013-10-30 | £ 61,957 |
Current Assets | 2012-10-31 | £ 239,169 |
Debtors | 2012-10-31 | £ 60,000 |
Shareholder Funds | 2013-10-30 | £ 8,745 |
Shareholder Funds | 2012-10-31 | £ 21,437 |
Tangible Fixed Assets | 2013-10-30 | £ 1,001 |
Debtors and other cash assets
ABSOLUTE PRODUCTS LIMITED owns 1 domain names.
absoluteproducts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Exeter City Council | |
|
Museum - Temp Exhibitions |
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. |