Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AB4 LTD
Company Information for

AB4 LTD

Sanderson House, 39 White Abbey Road, Bradford, WEST YORKSHIRE, BD8 8EJ,
Company Registration Number
03594686
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ab4 Ltd
AB4 LTD was founded on 1998-07-08 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Ab4 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AB4 LTD
 
Legal Registered Office
Sanderson House
39 White Abbey Road
Bradford
WEST YORKSHIRE
BD8 8EJ
Other companies in HX3
 
Previous Names
A B COPYRIGHT LIMITED01/09/2015
Filing Information
Company Number 03594686
Company ID Number 03594686
Date formed 1998-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB526042964  
Last Datalog update: 2022-08-19 12:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AB4 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AB4 LTD

Current Directors
Officer Role Date Appointed
REBECCA JAYNE BROSCOMBE-ADAMS
Company Secretary 1998-07-08
GREGORY MICHAEL ADAMS
Director 1998-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LESLIE BRINDLE
Director 1998-07-08 1998-11-24
MICHAEL PATRICK MONGAN
Director 1998-07-08 1998-11-24
DOROTHY MAY GRAEME
Nominated Secretary 1998-07-08 1998-07-08
LESLEY JOYCE GRAEME
Nominated Director 1998-07-08 1998-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MICHAEL ADAMS A B COPYRIGHT LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-25DS01Application to strike the company off the register
2021-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-05-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-08CH01Director's details changed for Mr Gregory Philip Colehan on 2018-12-18
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 5 Springwell Court Leeds West Yorkshire LS12 1AL England
2018-12-14CH01Director's details changed for Mr Gregory Philip on 2018-12-14
2018-11-08PSC02Notification of Ask the Office (Holdings) Limited as a person with significant control on 2018-09-21
2018-11-08AP01DIRECTOR APPOINTED MR GREGORY PHILIP
2018-10-23PSC07CESSATION OF REBECCA JAYNE BROSCOMBE-ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23AP03Appointment of Mrs Nicola Colehan as company secretary on 2018-09-21
2018-10-23TM02Termination of appointment of Rebecca Jayne Broscombe-Adams on 2018-09-21
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHAEL ADAMS
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN
2015-09-01RES15CHANGE OF NAME 17/08/2015
2015-09-01CERTNMCompany name changed a b copyright LIMITED\certificate issued on 01/09/15
2015-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0108/07/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0108/07/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0108/07/13 ANNUAL RETURN FULL LIST
2012-07-16AR0108/07/12 ANNUAL RETURN FULL LIST
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08AR0108/07/11 FULL LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AR0108/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MICHAEL ADAMS / 08/07/2010
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-10-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-11-06363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-13363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-11363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-03-21225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-09-12363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-05-0288(2)RAD 06/04/01--------- £ SI 99@1=99 £ IC 1/100
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-03-08SRES03EXEMPTION FROM APPOINTING AUDITORS 25/02/00
1999-08-05363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1998-12-01288bDIRECTOR RESIGNED
1998-12-01288bDIRECTOR RESIGNED
1998-08-05288aNEW DIRECTOR APPOINTED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288aNEW SECRETARY APPOINTED
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-08-05288aNEW DIRECTOR APPOINTED
1998-08-05225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99
1998-08-05288bSECRETARY RESIGNED
1998-08-05288aNEW DIRECTOR APPOINTED
1998-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AB4 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AB4 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,446
Creditors Due After One Year 2012-03-31 £ 9,235
Creditors Due Within One Year 2013-03-31 £ 263,009
Creditors Due Within One Year 2012-03-31 £ 286,944

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AB4 LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 37,271
Current Assets 2013-03-31 £ 266,696
Current Assets 2012-03-31 £ 331,102
Debtors 2013-03-31 £ 262,347
Debtors 2012-03-31 £ 288,265
Fixed Assets 2013-03-31 £ 54,033
Fixed Assets 2012-03-31 £ 57,212
Secured Debts 2013-03-31 £ 16,374
Secured Debts 2012-03-31 £ 21,469
Shareholder Funds 2013-03-31 £ 55,274
Shareholder Funds 2012-03-31 £ 92,135
Stocks Inventory 2013-03-31 £ 4,349
Stocks Inventory 2012-03-31 £ 5,566
Tangible Fixed Assets 2013-03-31 £ 54,033
Tangible Fixed Assets 2012-03-31 £ 57,212

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AB4 LTD registering or being granted any patents
Domain Names

AB4 LTD owns 1 domain names.

ABCOPYRIGHT.co.uk  

Trademarks
We have not found any records of AB4 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB4 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AB4 LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for AB4 LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SUITE 11 2ND FLR PURE OFFICES BROADGATE 22-26 THE HEADROW LEEDS LS1 8EQ 6,90001/10/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AB4 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AB4 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.