ABBA HI-TECH LIMITED

Register to unlock more data on OkredoRegister

ABBA HI-TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02309130

Incorporation date

26/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

20 Trevino Drive, Chatham, Kent ME5 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1988)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/03/2026
Termination of appointment of Jean Blake as a director on 2026-02-05
dot icon26/03/2026
Termination of appointment of Jean Blake as a secretary on 2026-02-05
dot icon26/03/2026
Change of details for Mr Paul Blake as a person with significant control on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon12/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon07/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon29/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon15/08/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon09/06/2022
Micro company accounts made up to 2021-04-30
dot icon28/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/12/2019
Previous accounting period extended from 2019-03-31 to 2019-04-30
dot icon07/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Kevin Blake as a director on 2014-09-04
dot icon09/09/2014
Appointment of Mr Paul Blake as a director on 2014-09-04
dot icon28/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Arthur Blake as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Registered office address changed from 128 Milton Road Swanscombe Kent DA10 0LY England on 2012-05-21
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/10/2011
Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 2011-10-11
dot icon21/07/2011
Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 2011-07-21
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mrs Jean Blake on 2009-11-30
dot icon16/12/2009
Director's details changed for Mr Arthur Leonard Wellesley Blake on 2009-11-30
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from c/o broughton & co 3 high street chislehurst kent BR7 5AB
dot icon09/12/2008
Location of debenture register
dot icon09/12/2008
Location of register of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 30/11/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 30/11/06; full list of members
dot icon02/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon19/09/2006
Registered office changed on 19/09/06 from: 4 marston walk walderslade chatham kent ME5 9BZ
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 30/11/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon21/01/2005
Return made up to 30/11/04; full list of members
dot icon13/02/2004
Return made up to 30/11/03; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/01/2003
Accounts for a small company made up to 2002-03-31
dot icon07/12/2002
Return made up to 30/11/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon22/08/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 30/11/00; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/01/2000
Return made up to 30/11/99; full list of members
dot icon01/03/1999
Return made up to 30/11/98; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
Registered office changed on 04/08/98 from: 15 leybourne close walderslade chatham kent ME5 9JN
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon31/12/1997
Return made up to 30/11/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon18/12/1996
Return made up to 30/11/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 26/10/95; full list of members
dot icon01/05/1995
Auditor's resignation
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 26/10/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/11/1993
Return made up to 26/10/93; no change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon24/11/1992
Return made up to 26/10/92; full list of members
dot icon17/11/1992
Auditor's resignation
dot icon13/12/1991
Return made up to 26/10/91; full list of members
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon14/11/1990
Return made up to 23/04/90; full list of members
dot icon18/09/1990
Full accounts made up to 1990-03-31
dot icon18/09/1990
Accounting reference date shortened from 28/02 to 31/03
dot icon23/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1989
Memorandum and Articles of Association
dot icon13/03/1989
Particulars of mortgage/charge
dot icon01/02/1989
Memorandum and Articles of Association
dot icon16/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Registered office changed on 05/01/89 from: 2 baches street london N1 6UB
dot icon05/01/1989
Secretary resigned;new secretary appointed
dot icon05/01/1989
Director resigned;new director appointed
dot icon03/01/1989
Resolutions
dot icon03/01/1989
£ nc 1000/50000
dot icon21/12/1988
Accounting reference date notified as 28/02
dot icon20/12/1988
Certificate of change of name
dot icon19/12/1988
Resolutions
dot icon26/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
556.38K
-
0.00
-
-
2023
8
452.48K
-
0.00
-
-
2023
8
452.48K
-
0.00
-
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

452.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Blake
Director
04/09/2014 - Present
-
Blake, Kevin
Director
04/09/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABBA HI-TECH LIMITED

ABBA HI-TECH LIMITED is an(a) Active company incorporated on 26/10/1988 with the registered office located at 20 Trevino Drive, Chatham, Kent ME5 9HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBA HI-TECH LIMITED?

toggle

ABBA HI-TECH LIMITED is currently Active. It was registered on 26/10/1988 .

Where is ABBA HI-TECH LIMITED located?

toggle

ABBA HI-TECH LIMITED is registered at 20 Trevino Drive, Chatham, Kent ME5 9HH.

What does ABBA HI-TECH LIMITED do?

toggle

ABBA HI-TECH LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

How many employees does ABBA HI-TECH LIMITED have?

toggle

ABBA HI-TECH LIMITED had 8 employees in 2023.

What is the latest filing for ABBA HI-TECH LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.