Abae Property Limited SHEFFIELD


Abae Property Limited was officially closed on 2019-08-06. Abae Property was a private limited company that could have been found at England Boxing Ltd, Eis, Coleridge Road, Sheffield, S9 5DA. Its net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2007-09-27) was run by 3 directors and 1 secretary.
Director Alkit P. who was appointed on 18 January 2016.
Director Giorgio B. who was appointed on 25 September 2013.
Director Darren C. who was appointed on 25 September 2013.
Moving on to the secretaries, we can name: Alkit P. appointed on 07 July 2016.

The company was officially classified as "activities of sport clubs" (93120). The most recent confirmation statement was filed on 2018-09-27 and last time the accounts were filed was on 31 March 2018. 2015-09-27 was the date of the most recent annual return.

Abae Property Limited Address / Contact

Office Address England Boxing Ltd, Eis
Office Address2 Coleridge Road
Town Sheffield
Post code S9 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06383699
Date of Incorporation Thu, 27th Sep 2007
Date of Dissolution Tue, 6th Aug 2019
Industry Activities of sport clubs
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Fri, 11th Oct 2019
Last confirmation statement dated Thu, 27th Sep 2018

Company staff

Alkit P.

Position: Secretary

Appointed: 07 July 2016

Alkit P.

Position: Director

Appointed: 18 January 2016

Giorgio B.

Position: Director

Appointed: 25 September 2013

Darren C.

Position: Director

Appointed: 25 September 2013

Fiona M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 03 November 2015

Fiona M.

Position: Director

Appointed: 04 October 2013

Resigned: 04 November 2016

Richard C.

Position: Director

Appointed: 09 July 2012

Resigned: 04 October 2013

Mark A.

Position: Secretary

Appointed: 25 May 2011

Resigned: 30 September 2015

Mark A.

Position: Director

Appointed: 23 May 2011

Resigned: 31 December 2012

Paul K.

Position: Director

Appointed: 10 December 2007

Resigned: 31 March 2011

Eric H.

Position: Director

Appointed: 10 December 2007

Resigned: 01 August 2014

Keith W.

Position: Director

Appointed: 10 December 2007

Resigned: 09 July 2012

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 27 September 2007

Resigned: 27 September 2007

David M.

Position: Director

Appointed: 27 September 2007

Resigned: 03 October 2008

Paul K.

Position: Secretary

Appointed: 27 September 2007

Resigned: 31 March 2011

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2007

Resigned: 27 September 2007

People with significant control

Caspar H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Current Assets111 294111 294
Net Assets Liabilities205 301205 301
Other
Creditors316 595316 595
Net Current Assets Liabilities205 301205 301
Total Assets Less Current Liabilities205 301205 301

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, January 2019
Free Download (2 pages)

Company search

Advertisements