Active
Company Information for ABSEA VENTURES LIMITED
42 CIRRUS GARDENS, HAMBLE, SOUTHAMPTON, SO31 4RH,
|
Company Registration Number
05471247
Private Limited Company
Active |
Company Name | |
---|---|
ABSEA VENTURES LIMITED | |
Legal Registered Office | |
42 CIRRUS GARDENS HAMBLE SOUTHAMPTON SO31 4RH Other companies in BH5 | |
Company Number | 05471247 | |
---|---|---|
Company ID Number | 05471247 | |
Date formed | 2005-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 23:18:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAFFURN & CO LTD |
||
EDMUND BARRACLOUGH BROADBENT |
||
HEATHER LYNN BROADBENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWINDELLS & GENTRY COMPANY SECRETARIAL LTD |
Company Secretary | ||
CHRISTOPHER BENDALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P.D.P. (OXFORD) LTD | Company Secretary | 2012-04-01 | CURRENT | 2009-03-17 | Active | |
G.T. TUNING LIMITED | Company Secretary | 2010-08-02 | CURRENT | 1999-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AP03 | Appointment of Mrs Heather Lynn Broadbent as company secretary on 2022-08-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Daffurn & Co Ltd on 2022-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/22 FROM Abacus House 132 Parkwood Road Bournemouth Dorset BH5 2BN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAFFURN & CO LTD on 2010-06-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LYNN BROADBENT / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND BARRACLOUGH BROADBENT / 01/06/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Secretary appointed daffurn & co LTD | |
287 | Registered office changed on 29/09/2009 from no 1 fiscal house 834 christchurch road boscombe bournemouth BH7 6DQ | |
288b | APPOINTMENT TERMINATED SECRETARY SWINDELLS & GENTRY COMPANY SECRETARIAL LTD | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 20-21 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF MORTGAGE | Satisfied | CAPITAL BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 108,151 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 116,881 |
Creditors Due Within One Year | 2012-07-01 | £ 73,048 |
Creditors Due Within One Year | 2011-07-01 | £ 68,410 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSEA VENTURES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Current Assets | 2012-07-01 | £ 1,199 |
Debtors | 2012-07-01 | £ 1,199 |
Fixed Assets | 2012-07-01 | £ 112,943 |
Fixed Assets | 2011-07-01 | £ 119,743 |
Shareholder Funds | 2012-07-01 | £ 67,057 |
Shareholder Funds | 2011-07-01 | £ 65,548 |
Tangible Fixed Assets | 2012-07-01 | £ 112,943 |
Tangible Fixed Assets | 2011-07-01 | £ 119,743 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as ABSEA VENTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |