AB & E CONSULTING LTD

Register to unlock more data on OkredoRegister

AB & E CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03842835

Incorporation date

16/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

26 Westrise, Tonbridge, Kent TN9 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon10/07/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/05/2024
Withdrawal of a person with significant control statement on 2024-05-21
dot icon21/05/2024
Notification of Erna Diana Wessels-Ridder as a person with significant control on 2024-05-21
dot icon21/05/2024
Notification of Andries Bernardus Wessels as a person with significant control on 2024-05-21
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon04/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon31/01/2019
Registration of charge 038428350001, created on 2019-01-30
dot icon16/11/2018
Notification of a person with significant control statement
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Cessation of Andries Bernardus Wessels as a person with significant control on 2018-04-27
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon09/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr Andries Bernardus Wessels on 2014-10-07
dot icon07/10/2014
Director's details changed for Mr Andries Bernarous Wessels on 2014-10-07
dot icon18/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon02/08/2013
Appointment of Mr Andries Bernarous Wessels as a director
dot icon02/08/2013
Certificate of change of name
dot icon02/08/2013
Termination of appointment of Andres Wessels as a secretary
dot icon08/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon20/09/2010
Director's details changed for Erna Diana Wessels-Ridder on 2010-09-16
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon24/10/2008
Return made up to 16/09/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2007
Return made up to 16/09/07; full list of members
dot icon29/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 16/09/06; full list of members
dot icon10/10/2006
Secretary's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon21/06/2006
Registered office changed on 21/06/06 from: 37 nursery close tonbridge kent TN10 4JH
dot icon30/09/2005
Return made up to 16/09/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 16/09/04; full list of members
dot icon08/04/2004
Certificate of change of name
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 16/09/03; full list of members
dot icon19/09/2002
Return made up to 16/09/02; full list of members
dot icon13/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/09/2001
Return made up to 16/09/01; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/12/2000
Registered office changed on 21/12/00 from: 94 corbidge court glaidher street london SE8 3ET
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
Return made up to 16/09/00; full list of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: 4 jasmine cottages quarry hill road, borough green sevenoaks kent TN15 8RH
dot icon19/11/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon19/10/1999
New secretary appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Registered office changed on 14/10/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL
dot icon14/10/1999
Secretary resigned
dot icon14/10/1999
Director resigned
dot icon16/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.13K
-
0.00
-
-
2022
0
9.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andries Bernardus Wessels
Director
01/08/2013 - Present
2
Wessels-Ridder, Erna Diana
Director
06/10/1999 - Present
5
1ST CONTACT DIRECTORS LIMITED
Nominee Director
15/09/1999 - 05/10/1999
107
Wessels, Andres Bernardus
Secretary
06/10/1999 - 31/07/2013
-
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
15/09/1999 - 05/10/1999
130

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB & E CONSULTING LTD

AB & E CONSULTING LTD is an(a) Active company incorporated on 16/09/1999 with the registered office located at 26 Westrise, Tonbridge, Kent TN9 2PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB & E CONSULTING LTD?

toggle

AB & E CONSULTING LTD is currently Active. It was registered on 16/09/1999 .

Where is AB & E CONSULTING LTD located?

toggle

AB & E CONSULTING LTD is registered at 26 Westrise, Tonbridge, Kent TN9 2PG.

What does AB & E CONSULTING LTD do?

toggle

AB & E CONSULTING LTD 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 AB & E CONSULTING LTD?

toggle

The latest filing was on 10/07/2025: Micro company accounts made up to 2025-03-31.