Ab7 Global Limited

General information

Name:

Ab7 Global Ltd

Office Address:

Flat B 13 Dawes Road SW6 7DT London

Number: 08132437

Incorporation date: 2012-07-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ab7 Global is a business with it's headquarters at SW6 7DT London at Flat B. The enterprise was set up in 2012 and is registered as reg. no. 08132437. The enterprise has been actively competing on the British market for thirteen years now and its official status is active. The firm has a history in name changing. Previously this firm had three other names. Until 2020 this firm was run under the name of Status Hydraulics Cork and up to that point the official company name was Munster & Leinster Couriers. This business's SIC and NACE codes are 28120 which stands for Manufacture of fluid power equipment. Ab7 Global Ltd reported its account information for the period that ended on 2022/07/31. The business latest confirmation statement was released on 2023/01/05.

According to the official data, the following company is presided over by 1 managing director: Tomas M., who was assigned this position in May 2021. Since 2019 Ciaran H., had been supervising this specific company until the resignation in May 2021. Additionally another director, specifically Tim O. resigned eight years ago. To help the directors in their tasks, this company has been utilizing the expertise of Sean M. as a secretary for the last 4 years.

  • Previous company's names
  • Ab7 Global Limited 2020-09-29
  • Status Hydraulics Cork Ltd 2017-10-31
  • Munster & Leinster Couriers Ltd 2015-12-30
  • Varna Consulting Group Limited 2012-07-05

Financial data based on annual reports

Company staff

Tomas M.

Role: Director

Appointed: 10 May 2021

Latest update: 8 May 2025

Sean M.

Role: Secretary

Appointed: 10 May 2021

Latest update: 8 May 2025

People with significant control

Ciaran H.
Notified on 24 January 2019
Ceased on 10 May 2021
Nature of control:
over 3/4 of shares
Michael G.
Notified on 1 July 2016
Ceased on 24 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-05
Date Approval Accounts 31 March 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 1 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 April 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 18 April 2017
Annual Accounts 28 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, March 2025
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28120 : Manufacture of fluid power equipment
13
Company Age

Closest Companies - by postcode