Company number 04716009
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 10 ZINNIA CLOSE, BOURNEMOUTH, BH10 4HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Second filing of the annual return made up to 28 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ABIS ONE LIMITED are www.abisone.co.uk, and www.abis-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Branksome Rail Station is 2.2 miles; to Christchurch Rail Station is 4.6 miles; to Poole Rail Station is 4.7 miles; to Hamworthy Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abis One Limited is a Private Limited Company.
The company registration number is 04716009. Abis One Limited has been working since 28 March 2003.
The present status of the company is Active. The registered address of Abis One Limited is 10 Zinnia Close Bournemouth Bh10 4hr. The company`s financial liabilities are £71.84k. It is £-29.52k against last year. The cash in hand is £10.92k. It is £1.6k against last year. And the total assets are £80.8k, which is £-25.53k against last year. ABIS, Giuseppe is a Director of the company. Secretary DEIANA, Florinda has been resigned. Secretary FLORIS ABIS, Anna has been resigned. Director ABIS, Bruno has been resigned. Director KHAN, Shamsuzzaman has been resigned. The company operates in "Other letting and operating of own or leased real estate".
abis one Key Finiance
LIABILITIES
£71.84k
-30%
CASH
£10.92k
+17%
TOTAL ASSETS
£80.8k
-25%
All Financial Figures
Current Directors
Resigned Directors
Director
ABIS, Bruno
Resigned: 31 March 2003
Appointed Date: 28 March 2003
74 years old
Persons With Significant Control
Mr Giuseppe Abis
Notified on: 28 March 2017
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Anna Floris Abis
Notified on: 28 March 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ABIS ONE LIMITED Events
30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
29 Mar 2017
Second filing of the annual return made up to 28 March 2016
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return
Statement of capital on 2016-05-09
Statement of capital on 2017-03-29
-
ANNOTATION
Clarification a second filed AR01 was registered on 29/03/2017.
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
24 Oct 2003
New secretary appointed
24 Oct 2003
Director resigned
24 Oct 2003
New director appointed
08 Apr 2003
Director resigned
28 Mar 2003
Incorporation
10 December 2010
Legal and general charge
Delivered: 15 December 2010
Status: Satisfied
on 13 September 2013
Persons entitled: Santander UK PLC
Description: Property being 21-23 columbia road bournemouth dorset by…
7 February 2006
Debenture
Delivered: 9 February 2006
Status: Satisfied
on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
Legal charge
Delivered: 26 January 2006
Status: Satisfied
on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: 21 and 23 columbia road ensbury park bournemouth. By way of…
29 November 2005
Debenture
Delivered: 2 December 2005
Status: Satisfied
on 17 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Legal mortgage
Delivered: 4 February 2004
Status: Satisfied
on 4 March 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 21/23 columbia road ensbury…
15 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied
on 4 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…