A.B.S. INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

A.B.S. INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839551

Incorporation date

27/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

22 Bloomesbury Avenue, Manchester M20 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon23/09/2025
Micro company accounts made up to 2024-09-30
dot icon06/08/2025
Secretary's details changed for Carolyn Youssefi on 2025-07-29
dot icon06/08/2025
Change of details for Mr Mehdi Youssefi as a person with significant control on 2025-07-29
dot icon06/08/2025
Change of details for Mrs Carolyn Youssefi as a person with significant control on 2025-07-29
dot icon06/08/2025
Director's details changed for Mr Mehdi Youssefi on 2025-07-29
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon22/05/2025
Registered office address changed from 29 Aughton Road Southport PR8 2AG England to 22 Bloomesbury Avenue Manchester M20 2BN on 2025-05-22
dot icon02/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/08/2023
Change of details for Mr Mehdi Youssefi as a person with significant control on 2022-08-10
dot icon15/08/2023
Notification of Carolyn Youssefi as a person with significant control on 2022-08-10
dot icon15/08/2023
Secretary's details changed for Carolyn Youssefi on 2023-08-14
dot icon15/08/2023
Director's details changed for Mr Mehdi Youssefi on 2023-08-14
dot icon15/08/2023
Registered office address changed from 29 Aughton Road Aughton Road Southport PR8 2AG England to 29 Aughton Road Southport PR8 2AG on 2023-08-15
dot icon15/08/2023
Change of details for Mr Mehdi Youssefi as a person with significant control on 2023-08-14
dot icon15/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon12/08/2022
Micro company accounts made up to 2021-09-30
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/07/2021
Change of details for Mr Mehdi Youssefi as a person with significant control on 2021-07-27
dot icon27/07/2021
Director's details changed for Mr Mehdi Youssefi on 2021-07-27
dot icon27/07/2021
Secretary's details changed for Carolyn Youssefi on 2021-07-27
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon22/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/05/2020
Registered office address changed from Persia House 27 Aughton Road Southport Merseyside PR8 2AG to 29 Aughton Road Aughton Road Southport PR8 2AG on 2020-05-04
dot icon16/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Benjamin Gholamali Youssefi as a director on 2015-07-14
dot icon14/07/2015
Termination of appointment of Abbas William Youssefi as a director on 2015-07-14
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Appointment of Mr Benjamin Gholamali Youssefi as a director
dot icon03/11/2010
Appointment of Mr Abbas William Youssefi as a director
dot icon29/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2009
Appointment terminated director abdollah youssefi
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/04/2008
Return made up to 27/07/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 27/07/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon02/02/2005
Accounts made up to 2003-09-30
dot icon20/10/2004
Return made up to 27/07/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2002-09-30
dot icon29/12/2003
New director appointed
dot icon29/12/2003
Ad 23/08/03--------- £ si 96@1=96 £ ic 4/100
dot icon08/08/2003
Return made up to 27/07/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2001-09-30
dot icon05/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Return made up to 27/07/02; full list of members
dot icon04/07/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/11/2001
Return made up to 27/07/01; full list of members
dot icon21/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
New secretary appointed
dot icon25/01/2001
Director resigned
dot icon23/08/2000
Return made up to 27/07/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-09-30
dot icon22/05/2000
Ad 12/05/00--------- £ si 2@1=2 £ ic 2/4
dot icon29/09/1999
Return made up to 27/07/99; full list of members
dot icon23/09/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Return made up to 27/07/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Return made up to 27/07/97; full list of members
dot icon13/10/1996
Accounts for a small company made up to 1996-03-31
dot icon12/08/1996
Return made up to 27/07/96; no change of members
dot icon12/05/1996
Registered office changed on 12/05/96 from: furness house 71/73 hoghton street southport merseyside PR9 0PR
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon08/08/1995
Return made up to 27/07/95; no change of members
dot icon17/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounting reference date shortened from 31/07 to 31/03
dot icon02/08/1994
Return made up to 27/07/94; full list of members
dot icon01/09/1993
Accounting reference date notified as 31/07
dot icon04/08/1993
Secretary resigned;new director appointed
dot icon04/08/1993
New secretary appointed;director resigned;new director appointed
dot icon04/08/1993
Registered office changed on 04/08/93 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon27/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
256.95K
-
0.00
-
-
2022
0
280.17K
-
0.00
-
-
2022
0
280.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

280.17K £Ascended9.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mehdi Youssefi
Director
27/07/1993 - Present
3
Youssefi, Abbas William
Director
02/11/2010 - 13/07/2015
-
Youssefi, Carolyn
Secretary
01/05/2001 - Present
1
Rm Registrars Limited
Nominee Secretary
26/07/1993 - 26/07/1993
2792
Youssefi, Mehdi
Secretary
26/07/1993 - 30/04/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B.S. INTERNATIONAL LIMITED

A.B.S. INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/07/1993 with the registered office located at 22 Bloomesbury Avenue, Manchester M20 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.S. INTERNATIONAL LIMITED?

toggle

A.B.S. INTERNATIONAL LIMITED is currently Active. It was registered on 27/07/1993 .

Where is A.B.S. INTERNATIONAL LIMITED located?

toggle

A.B.S. INTERNATIONAL LIMITED is registered at 22 Bloomesbury Avenue, Manchester M20 2BN.

What does A.B.S. INTERNATIONAL LIMITED do?

toggle

A.B.S. INTERNATIONAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.B.S. INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-09-30.