ABSTRAKT SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 4LW

Company number 02232001
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address 58 CHESTER STREET, ASTON WATERLINKS, BIRMINGHAM, WEST MIDLANDS, B6 4LW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ABSTRAKT SERVICES LIMITED are www.abstraktservices.co.uk, and www.abstrakt-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Birmingham New Street Rail Station is 1.2 miles; to Blake Street Rail Station is 7.9 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abstrakt Services Limited is a Private Limited Company. The company registration number is 02232001. Abstrakt Services Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Abstrakt Services Limited is 58 Chester Street Aston Waterlinks Birmingham West Midlands B6 4lw. . QAZI, Gulam is a Secretary of the company. QAZI, Farida is a Director of the company. QAZI, Gulam is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary

Director
QAZI, Farida

69 years old

Director
QAZI, Gulam

70 years old

Persons With Significant Control

Mrs Farida Qazi
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gulam Qazi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSTRAKT SERVICES LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 August 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 60,000

11 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 83 more events
01 Nov 1988
Particulars of mortgage/charge
11 May 1988
Wd 14/04/88 ad 05/04/88--------- £ si 98@1=98 £ ic 2/100
22 Apr 1988
Accounting reference date notified as 31/08
11 Apr 1988
Secretary resigned
17 Mar 1988
Incorporation

ABSTRAKT SERVICES LIMITED Charges

21 September 1998
Floating charge
Delivered: 22 September 1998
Status: Satisfied on 11 June 2002
Persons entitled: West Bromwich Building Society
Description: But excluding any property which is subject to any…
31 October 1996
Charge over book debts
Delivered: 5 November 1996
Status: Satisfied on 27 June 2003
Persons entitled: County Factors LTD
Description: Any debt purchased by county factors LTD which fails to…
30 October 1995
Legal mortgage
Delivered: 13 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 58 chester street aston birmingham…
30 October 1995
Floating charge
Delivered: 1 November 1995
Status: Satisfied on 11 June 2002
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the company…
30 October 1995
Legal mortgage
Delivered: 1 November 1995
Status: Satisfied on 11 June 2002
Persons entitled: West Bromwich Building Society
Description: Land and buildings on the northwest side of hubert street…
22 February 1995
Book debts debenture deed
Delivered: 24 February 1995
Status: Satisfied on 11 June 2002
Persons entitled: Tsb Commercial Finance Limited
Description: A first fixed charge on all the book debts and other debts…
29 June 1990
Mortgage debenture
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 30 January 1995
Persons entitled: The Council of the City of Coventry
Description: Undertaking and all property and assets present and future…