General information

Name:

Ab4 Limited

Office Address:

Sanderson House 39 White Abbey Road BD8 8EJ Bradford

Number: 03594686

Incorporation date: 1998-07-08

Dissolution date: 2022-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • leeds@abcopyright.co.uk
  • marketing@abcopyright.co.uk
  • sales@abcopyright.co.uk

Websites

abcopyright.opnet.co.uk
www.abcopyright.co.uk

Description

Data updated on:

1998 is the date that marks the founding of Ab4 Ltd, a firm which was situated at Sanderson House, 39 White Abbey Road, Bradford. The company was registered on 1998-07-08. The company's registration number was 03594686 and its area code was BD8 8EJ. This firm had existed on the market for 24 years up until 2022-08-23. Established as A B Copyright, the company used the name up till 2015, the year it got changed to Ab4 Ltd.

Gregory C. was the company's managing director, assigned to lead the company on 2018-09-21.

The companies that controlled this firm were as follows: Ask The Office (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Huddersfield at Greenhead Road, HD1 4EH, West Yorkshire.

  • Previous company's names
  • Ab4 Ltd 2015-09-01
  • A B Copyright Limited 1998-07-08

Financial data based on annual reports

Company staff

Gregory C.

Role: Director

Appointed: 21 September 2018

Latest update: 14 April 2023

Nicola C.

Role: Secretary

Appointed: 21 September 2018

Latest update: 14 April 2023

People with significant control

Ask The Office (Holdings) Limited
Address: 12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EH
Legal authority England And Wales
Legal form Private Limited Company
Notified on 21 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gregory A.
Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Rebecca B.
Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 July 2022
Confirmation statement last made up date 08 July 2021
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 August 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 June 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Wednesday 31st March 2021 (AA)
filed on: 11th, November 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Whitehall Chambers Halifax Road Hipperholme

Post code:

HX3

City / Town:

Halifax

HQ address,
2014

Address:

Whitehall Chambers Halifax Road Hipperholme

Post code:

HX3

City / Town:

Halifax

HQ address,
2015

Address:

5 Springwell Court

Post code:

LS12 1AL

City / Town:

Leeds

HQ address,
2016

Address:

5 Springwell Court

Post code:

LS12 1AL

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
24
Company Age

Twitter feed by @abcopyrightltd

abcopyrightltd has over 771 tweets, 438 followers and follows 730 accounts.

Closest Companies - by postcode