General information

Name:

Absolute Djs Ltd

Office Address:

32 Frances Avenue Gatley SK8 4BJ Cheadle

Number: 05931810

Incorporation date: 2006-09-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@absolute-djs.co.uk

Website

www.absolute-djs.co.uk

Description

Data updated on:

Absolute Djs came into being in 2006 as a company enlisted under no 05931810, located at SK8 4BJ Cheadle at 32 Frances Avenue. This firm has been in business for 18 years and its status at the time is active. This firm's declared SIC number is 74909 - Other professional, scientific and technical activities not elsewhere classified. The business most recent annual accounts were submitted for the period up to June 30, 2022 and the most current confirmation statement was released on September 12, 2023.

Gary P. is this specific firm's single managing director, who was appointed on 2006/09/12. Moreover, the managing director's assignments are regularly assisted with by a secretary - Kerry H., who joined the limited company on 2012/09/03.

Gary P. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kerry H.

Role: Secretary

Appointed: 03 September 2012

Latest update: 18 January 2024

Gary P.

Role: Director

Appointed: 12 September 2006

Latest update: 18 January 2024

People with significant control

Gary P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 March 2013
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 March 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 31st, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2014

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2015

Address:

99 Wellington Road North

Post code:

SK4 2LP

City / Town:

Stockport

HQ address,
2016

Address:

99 Wellington Road North

Post code:

SK4 2LP

City / Town:

Stockport

Accountant/Auditor,
2013

Name:

Payex Ltd

Address:

Suite 320 Houldsworth Business & Arts Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Accountant/Auditor,
2014

Name:

Payex Ltd

Address:

Suite 320 Houldsworth Business Centre Houldsworth Mill

Post code:

SK5 6DA

City / Town:

Stockport

Accountant/Auditor,
2015 - 2016

Name:

Payex Ltd

Address:

99 Wellington Road North

Post code:

SK4 2LP

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Twitter feed by @absolutedjs

absolutedjs has over 897 tweets, 209 followers and follows 338 accounts.

Closest Companies - by postcode