Abuss Limited

General information

Name:

Abuss Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 07929440

Incorporation date: 2012-01-31

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abuss Limited is located at Derby at 18 St. Christophers Way. You can search for the firm by the area code - DE24 8JY. This firm has been operating on the British market for twelve years. This enterprise is registered under the number 07929440 and company's current state is active. The firm's registered with SIC code 71129 and their NACE code stands for Other engineering activities. The firm's latest financial reports were submitted for the period up to 2022-03-30 and the most recent confirmation statement was released on 2023-01-31.

Currently, the directors appointed by this specific company are as follow: Alastair B. formally appointed in 2012 and Yvette B. formally appointed in 2012.

Executives who have control over the firm are as follows: Alastair B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Yvette B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alastair B.

Role: Director

Appointed: 31 January 2012

Latest update: 12 January 2024

Yvette B.

Role: Director

Appointed: 31 January 2012

Latest update: 12 January 2024

People with significant control

Alastair B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Yvette B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-01-31
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 January 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Wednesday 31st January 2024 (CS01)
filed on: 5th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

21 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton Upon Trent

HQ address,
2016

Address:

21 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton Upon Trent

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
12
Company Age

Similar companies nearby

Closest companies