Braintree
Essex
CM77 8DZ
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Ewa Monika Bendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 11 years (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 1f Dufferin Avenue London EC1Y 8PQ |
Website | abtek-it.co.uk |
---|---|
Telephone | 01730 892372 |
Telephone region | Petersfield |
Registered Address | Holed Stone Barn Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | James Bendall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,973 |
Cash | £6,005 |
Current Liabilities | £25,439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
12 March 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
27 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
22 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for James Bendall on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for James Bendall on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for James Bendall on 10 February 2010 (2 pages) |
27 April 2010 | Director's details changed for James Bendall on 10 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Registered office address changed from 1F Dufferin Avenue London EC1Y 8PQ on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 1F Dufferin Avenue London EC1Y 8PQ on 7 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2010 | Registered office address changed from 1F Dufferin Avenue London EC1Y 8PQ on 7 April 2010 (2 pages) |
30 September 2009 | Appointment terminated secretary ewa bendall (1 page) |
30 September 2009 | Appointment terminated secretary ewa bendall (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 16/02/08; full list of members (3 pages) |
9 December 2008 | Return made up to 16/02/08; full list of members (3 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 16/02/07; full list of members (6 pages) |
25 May 2007 | Return made up to 16/02/07; full list of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
18 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
21 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Return made up to 03/03/00; full list of members
|
14 April 2000 | Registered office changed on 14/04/00 from: 1F dufferin avenue london EC1Y 8PQ (1 page) |
14 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 1F dufferin avenue london EC1Y 8PQ (1 page) |
14 April 2000 | Return made up to 03/03/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
12 October 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1998 | Incorporation (15 pages) |
3 March 1998 | Incorporation (15 pages) |