Company number 02309130
Status Active
Incorporation Date 26 October 1988
Company Type Private Limited Company
Address 20 TREVINO DRIVE, CHATHAM, KENT, ME5 9HH
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ABBA HI-TECH LIMITED are www.abbahitech.co.uk, and www.abba-hi-tech.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and twelve months. Abba Hi Tech Limited is a Private Limited Company.
The company registration number is 02309130. Abba Hi Tech Limited has been working since 26 October 1988.
The present status of the company is Active. The registered address of Abba Hi Tech Limited is 20 Trevino Drive Chatham Kent Me5 9hh. The company`s financial liabilities are £350.12k. It is £186.98k against last year. The cash in hand is £8.74k. It is £8.22k against last year. And the total assets are £820.92k, which is £297.79k against last year. BLAKE, Jean is a Secretary of the company. BLAKE, Jean is a Director of the company. BLAKE, Kevin is a Director of the company. BLAKE, Paul is a Director of the company. Director BLAKE, Arthur Leonard Wellesley has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".
abba hi-tech Key Finiance
LIABILITIES
£350.12k
+114%
CASH
£8.74k
+1578%
TOTAL ASSETS
£820.92k
+56%
All Financial Figures
Current Directors
Director
BLAKE, Paul
Appointed Date: 04 September 2014
57 years old
Resigned Directors
Persons With Significant Control
Mr Paul Blake
Notified on: 30 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ABBA HI-TECH LIMITED Events
14 Jan 2017
Confirmation statement made on 30 November 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
21 Dec 1988
Accounting reference date notified as 28/02
20 Dec 1988
Company name changed nicesystem LIMITED\certificate issued on 21/12/88
19 Dec 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
17 August 2001
Legal charge
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 66 mount pleasant road, tunbridge…
7 March 1989
Legal charge
Delivered: 13 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 a broadway bexleyheath, london borough of bexley.
10 January 1989
Debenture
Delivered: 16 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…