Company NameABA Training Limited
Company StatusDissolved
Company Number05454949
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr William Shirley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(3 weeks, 3 days after company formation)
Appointment Duration15 years, 4 months (closed 06 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Davidson Close
Great Cornard
Sudbury
Suffolk
CO10 0YU
Secretary NameMr William Shirley
NationalityBritish
StatusClosed
Appointed10 June 2005(3 weeks, 3 days after company formation)
Appointment Duration15 years, 4 months (closed 06 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Davidson Close
Great Cornard
Sudbury
Suffolk
CO10 0YU
Director NameMrs Anne Elizabeth Howes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(3 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2017)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address297a Perry Street
Billericay
Essex
CM12 0RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.aba-training.com

Location

Registered AddressSouth Suffolk Business Centre
Alexandra Road
Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

1 at £50Anne Elizabeth Howes
50.00%
Ordinary
1 at £50William Shirley
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,037
Cash£41
Current Liabilities£72,964

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

4 September 2009Delivered on: 12 September 2009
Persons entitled: Computerland UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £6,596.16.
Outstanding

Filing History

30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 March 2017Termination of appointment of Anne Elizabeth Howes as a director on 28 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Mr William Shirley on 18 May 2011 (2 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for William Shirley on 17 May 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
15 June 2007Return made up to 17/05/07; full list of members (3 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 May 2006Return made up to 17/05/06; full list of members (7 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: south suffolk business centre alxendra road sudbury suffolk CO10 2ZX (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
17 May 2005Incorporation (9 pages)