AB INITIO LIMITED
SALISBURY LEVENMOUNT LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 03315529
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address WINDOVER HOUSE, ST ANN STREET, SALISBURY, SP1 2DR
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 30,067 . The most likely internet sites of AB INITIO LIMITED are www.abinitio.co.uk, and www.ab-initio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Ab Initio Limited is a Private Limited Company. The company registration number is 03315529. Ab Initio Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Ab Initio Limited is Windover House St Ann Street Salisbury Sp1 2dr. The company`s financial liabilities are £5.69k. It is £-1.12k against last year. The cash in hand is £7.83k. It is £-5.78k against last year. And the total assets are £23.83k, which is £-5.51k against last year. SMITH, Fiona is a Secretary of the company. STEPHENS, Nicola Jane is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Raising of horses and other equines".


ab initio Key Finiance

LIABILITIES £5.69k
-17%
CASH £7.83k
-43%
TOTAL ASSETS £23.83k
-19%
All Financial Figures

Current Directors

Secretary
SMITH, Fiona
Appointed Date: 25 April 1997

Director
STEPHENS, Nicola Jane
Appointed Date: 25 April 1997
70 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 25 April 1997
Appointed Date: 10 February 1997

Nominee Director
REDDING, Diana Elizabeth
Resigned: 25 April 1997
Appointed Date: 10 February 1997
73 years old

Persons With Significant Control

Miss Nicola Jane Stephens
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

AB INITIO LIMITED Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30,067

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 30,067

...
... and 48 more events
22 Jul 1997
Resolutions
  • SRES10 ‐ Special 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.

22 Jul 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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.

22 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1997
Company name changed levenmount LIMITED\certificate issued on 14/07/97
10 Feb 1997
Incorporation