Abson Developments Limited

General information

Name:

Abson Developments Ltd

Office Address:

Lakeside, 3A Inglewood Avenue Edgerton HD2 2DS Huddersfield

Number: 04900232

Incorporation date: 2003-09-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Abson Developments was created on 2003-09-16 as a Private Limited Company. This business's head office may be reached at Huddersfield on Lakeside, 3A Inglewood Avenue, Edgerton. In case you want to get in touch with this company by mail, the post code is HD2 2DS. The office reg. no. for Abson Developments Limited is 04900232. This business's SIC code is 62012 meaning Business and domestic software development. Abson Developments Ltd reported its latest accounts for the financial period up to 2022-03-31. The firm's most recent annual confirmation statement was released on 2023-09-16.

The corporation has two trademarks, all are valid. The first trademark was granted in 2016. The one which will lose its validity first, that is in March, 2026 is UK00003155740.

As for this particular company, many of director's responsibilities up till now have been executed by Tracy A. and Lance A.. As for these two managers, Tracy A. has supervised company for the longest period of time, having been a member of officers' team since 2003-09-16. To find professional help with legal documentation, the company has been utilizing the skills of Tracy A. as a secretary since the appointment on 2003-09-16.

Trade marks

Trademark UK00003060623
Trademark image:Trademark UK00003060623 image
Status:Application Published
Filing date:2014-06-19
Owner name:Abson Developments Ltd
Owner address:Lakeside 3a, Inglewood Avenue, HUDDERSFIELD, United Kingdom, HD2 2DS
Trademark UK00003155740
Trademark image:-
Status:Registered
Filing date:2016-03-19
Date of entry in register:2016-06-24
Renewal date:2026-03-19
Owner name:Abson Developments Ltd
Owner address:Lakeside 3a, Inglewood Avenue, HUDDERSFIELD, United Kingdom, HD2 2DS

Financial data based on annual reports

Company staff

Tracy A.

Role: Secretary

Appointed: 16 September 2003

Latest update: 27 January 2024

Tracy A.

Role: Director

Appointed: 16 September 2003

Latest update: 27 January 2024

Lance A.

Role: Director

Appointed: 16 September 2003

Latest update: 27 January 2024

People with significant control

Executives who have control over the firm are as follows: Lance A. has 1/2 or less of voting rights. Tracy A. has 1/2 or less of voting rights.

Lance A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Tracy A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 17th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Paramount Accountancy Ltd

Address:

Ellerslie House Queen's Road Edgerton

Post code:

HD2 2AG

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Similar companies nearby

Closest companies