ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO30 7XZ

Company number 04144268
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 54 BOOTHAM, YORK, NORTH YORKSHIRE, YO30 7XZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED are www.absolutebusinesscomputingsolutions.co.uk, and www.absolute-business-computing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Poppleton Rail Station is 2.6 miles; to Ulleskelf Rail Station is 9.2 miles; to Church Fenton Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Absolute Business Computing Solutions Limited is a Private Limited Company. The company registration number is 04144268. Absolute Business Computing Solutions Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Absolute Business Computing Solutions Limited is 54 Bootham York North Yorkshire Yo30 7xz. The cash in hand is £1.27k. It is £-1.19k against last year. And the total assets are £3.61k, which is £-2.5k against last year. RODAWAY, Adrian Christopher is a Director of the company. WALKER, Charles Mark Sykes is a Director of the company. WEARING, Sarah Barbara is a Director of the company. WOOLLEY, Robert William is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WALKER, Charles Mark Sykes has been resigned. Director HARVEY, Celia has been resigned. Director THAKE, Philip Arthur has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


absolute business computing solutions Key Finiance

LIABILITIES n/a
CASH £1.27k
-49%
TOTAL ASSETS £3.61k
-41%
All Financial Figures

Current Directors

Director
RODAWAY, Adrian Christopher
Appointed Date: 27 June 2001
63 years old

Director
WALKER, Charles Mark Sykes
Appointed Date: 19 January 2001
69 years old

Director
WEARING, Sarah Barbara
Appointed Date: 01 July 2014
48 years old

Director
WOOLLEY, Robert William
Appointed Date: 27 June 2001
69 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Secretary
WALKER, Charles Mark Sykes
Resigned: 01 July 2014
Appointed Date: 19 January 2001

Director
HARVEY, Celia
Resigned: 28 June 2007
Appointed Date: 27 June 2001
76 years old

Director
THAKE, Philip Arthur
Resigned: 30 September 2012
Appointed Date: 19 January 2001
79 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Persons With Significant Control

Mr Adrian Christopher Rodaway Ba Fca
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Charles Mark Sykes Walker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Robert William Woolley Fca
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE BUSINESS COMPUTING SOLUTIONS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
09 Feb 2001
New secretary appointed;new director appointed
09 Feb 2001
New director appointed
09 Feb 2001
Director resigned
09 Feb 2001
Secretary resigned
19 Jan 2001
Incorporation