ABC DIGITAL SOLUTIONS LIMITED
CONGLETON GRINDCO 347 LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1LB

Company number 04199184
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address NO. 1 TECHNOLOGY HOUSE, ALEXANDRIA WAY CONGLETON BUSINESS PARK, CONGLETON, CHESHIRE, CW12 1LB
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 767.5 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ABC DIGITAL SOLUTIONS LIMITED are www.abcdigitalsolutions.co.uk, and www.abc-digital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Goostrey Rail Station is 5.6 miles; to Kidsgrove Rail Station is 6 miles; to Chelford Rail Station is 7.2 miles; to Prestbury Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abc Digital Solutions Limited is a Private Limited Company. The company registration number is 04199184. Abc Digital Solutions Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Abc Digital Solutions Limited is No 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire Cw12 1lb. . BURGESS, Stephen Brian is a Director of the company. Secretary SMITH, Diane Carol has been resigned. Secretary GRINDCO SECRETARIES LIMITED has been resigned. Director BAKEWELL, Craig has been resigned. Director BEETHAM, Philip Stainton has been resigned. Director MCINTYRE, Ian has been resigned. Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Director
BURGESS, Stephen Brian
Appointed Date: 24 May 2001
55 years old

Resigned Directors

Secretary
SMITH, Diane Carol
Resigned: 13 March 2014
Appointed Date: 24 May 2001

Secretary
GRINDCO SECRETARIES LIMITED
Resigned: 24 May 2001
Appointed Date: 12 April 2001

Director
BAKEWELL, Craig
Resigned: 30 October 2006
Appointed Date: 24 May 2001
62 years old

Director
BEETHAM, Philip Stainton
Resigned: 30 October 2006
Appointed Date: 24 May 2001
62 years old

Director
MCINTYRE, Ian
Resigned: 31 May 2012
Appointed Date: 24 May 2001
59 years old

Director
GRINDCO DIRECTORS LIMITED
Resigned: 24 May 2001
Appointed Date: 12 April 2001

ABC DIGITAL SOLUTIONS LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 30 September 2015
28 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 767.5

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
23 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 767.5

22 Aug 2014
Satisfaction of charge 3 in full
...
... and 81 more events
31 May 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Apr 2001
Company name changed grindco 347 LIMITED\certificate issued on 30/04/01
12 Apr 2001
Incorporation

ABC DIGITAL SOLUTIONS LIMITED Charges

27 May 2011
Legal charge
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 john bradshaw court alexandria way congleton…
28 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 22 August 2014
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a unit b southmere court electra…
15 November 2001
Debenture
Delivered: 26 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…