Company Information for ABG SERVICES LIMITED
ROBERT HOUSE, 19 STATION ROAD, CHINNOR, OXFORDSHIRE, OX39 4PU,
|
Company Registration Number
04837726
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABG SERVICES LIMITED | |
Legal Registered Office | |
ROBERT HOUSE 19 STATION ROAD CHINNOR OXFORDSHIRE OX39 4PU Other companies in OX39 | |
Company Number | 04837726 | |
---|---|---|
Company ID Number | 04837726 | |
Date formed | 2003-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-11-05 21:13:49 |
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 | ||
---|---|---|---|---|
ABG SERVICES, INC. | 50 TERRY ST Suffolk PATCHOGUE NY 11772 | Active | Company formed on the 1997-12-11 | |
ABG SERVICES PTY LTD | Brisbane QLD 4000 | Dissolved | Company formed on the 2013-10-22 | |
ABG SERVICES, INC. | 7875 NW 15 ST DORAL FL 33126 | Inactive | Company formed on the 2007-03-01 | |
ABG SERVICES (MIDLANDS) LTD | 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD | Active | Company formed on the 2017-07-07 | |
ABG SERVICES INC | Pennsylvannia | Unknown | ||
ABG SERVICES LIMITED | 23 Blair Close Hayes UB3 4HQ | Active - Proposal to Strike off | Company formed on the 2021-11-01 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE LESLIE TANTON |
||
SEAN ADAM BARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Joanne Leslie Tanton on 2018-06-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM 31 Greenwood Meadow Chinnor Oxfordshire OX39 4JH | |
CH01 | Director's details changed for Mr Sean Adam Barker on 2015-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE LESLIE TANTON on 2015-06-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Adam Barker on 2010-11-09 | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BARKER / 18/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 147 WHITELANDS ROAD HIGH WYCOMBE BUCKS HP12 3EN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
Creditors Due Within One Year | 2012-08-01 | £ 3,907 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 3,101 |
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 ABG SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2011-08-01 | £ 25 |
Current Assets | 2012-08-01 | £ 1,814 |
Current Assets | 2011-08-01 | £ 257 |
Debtors | 2012-08-01 | £ 1,814 |
Debtors | 2011-08-01 | £ 232 |
Fixed Assets | 2012-08-01 | £ 2,168 |
Fixed Assets | 2011-08-01 | £ 2,890 |
Shareholder Funds | 2012-08-01 | £ 75 |
Shareholder Funds | 2011-08-01 | £ 46 |
Tangible Fixed Assets | 2012-08-01 | £ 2,168 |
Tangible Fixed Assets | 2011-08-01 | £ 2,890 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as ABG SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABG SERVICES LIMITED | Event Date | 2009-02-17 |
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. |