ABIS RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ABIS RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05948223

Incorporation date

27/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

172 Trafalgar Road, London SE10 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon18/12/2025
Appointment of Ms Balvinder Kaur Janjua as a director on 2025-10-21
dot icon18/12/2025
Notification of Balvinder Kaur Janjua as a person with significant control on 2025-10-21
dot icon18/12/2025
Confirmation statement made on 2025-10-26 with updates
dot icon19/11/2025
Cessation of Shiraz Uddin as a person with significant control on 2025-10-21
dot icon19/11/2025
Termination of appointment of Muhammad Shiraz Uddin as a director on 2025-10-21
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon08/07/2023
Micro company accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/11/2020
Amended micro company accounts made up to 2019-09-30
dot icon03/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-09-30
dot icon17/08/2020
Amended micro company accounts made up to 2018-09-30
dot icon09/06/2020
Registered office address changed from 2 Clifton Drive Westcliff-on-Sea SS0 7SW England to 172 Trafalgar Road London SE10 9TZ on 2020-06-09
dot icon12/02/2020
Change of details for Mr. Shiraz Uddin as a person with significant control on 2020-02-01
dot icon12/02/2020
Termination of appointment of Paul Anthony Fisher as a director on 2020-02-01
dot icon12/02/2020
Appointment of Mr Muhammad Shiraz Uddin as a director on 2020-02-01
dot icon08/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/09/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon25/02/2019
Registered office address changed from 1 Kitcat Terrace London E3 2SA England to 2 Clifton Drive Westcliff-on-Sea SS0 7SW on 2019-02-25
dot icon25/02/2019
Termination of appointment of Joe Lake as a director on 2019-02-25
dot icon25/02/2019
Cessation of Joe Lake as a person with significant control on 2019-02-25
dot icon09/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon13/11/2017
Notification of Shiraz Uddin as a person with significant control on 2017-07-31
dot icon10/11/2017
Termination of appointment of Balvinder Janjua as a secretary on 2017-07-31
dot icon01/09/2017
Registered office address changed from 45 Douglas Road Romford Essex RM11 1AN to 1 Kitcat Terrace London E3 2SA on 2017-09-01
dot icon01/09/2017
Cessation of Balvinder Janjua as a person with significant control on 2016-11-02
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon26/07/2016
Appointment of Mr Paul Anthony Fisher as a director on 2016-06-01
dot icon14/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon26/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon04/10/2010
Appointment of Joe Lake as a director
dot icon04/10/2010
Termination of appointment of Muhammad Shirazuddin as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/11/2008
Return made up to 16/10/08; full list of members
dot icon06/11/2008
Director's change of particulars / muhammad shirazuddin / 06/11/2008
dot icon06/11/2008
Secretary's change of particulars / balvinder janjua / 06/11/2008
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/02/2008
Registered office changed on 12/02/08 from: 37 lawrence road eastham london E6 1JN
dot icon16/10/2007
Return made up to 16/10/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon08/10/2007
Director's particulars changed
dot icon08/10/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon12/02/2007
Secretary's particulars changed
dot icon12/02/2007
Registered office changed on 12/02/07 from: 66B heigham road, eastham london E6 2JQ
dot icon01/11/2006
Secretary's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon27/10/2006
Director's particulars changed
dot icon27/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

5
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
26/10/2026
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
9
165.01K
-
0.00
-
-
2022
5
86.07K
-
0.00
-
-
2022
5
86.07K
-
0.00
-
-

Employees

2022

Employees

5 Descended-44 % *

Net Assets(GBP)

86.07K £Descended-47.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Joe
Director
04/10/2010 - 25/02/2019
1
Shirazuddin, Muhammad
Director
18/06/2007 - 04/10/2010
10
Fisher, Paul Anthony
Director
01/06/2016 - 01/02/2020
6
Shiraz Uddin, Muhammad
Director
01/02/2020 - 21/10/2025
-
Ms Balvinder Kaur Janjua
Director
21/10/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABIS RESOURCES LIMITED

ABIS RESOURCES LIMITED is an(a) Active company incorporated on 27/09/2006 with the registered office located at 172 Trafalgar Road, London SE10 9TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABIS RESOURCES LIMITED?

toggle

ABIS RESOURCES LIMITED is currently Active. It was registered on 27/09/2006 .

Where is ABIS RESOURCES LIMITED located?

toggle

ABIS RESOURCES LIMITED is registered at 172 Trafalgar Road, London SE10 9TZ.

What does ABIS RESOURCES LIMITED do?

toggle

ABIS RESOURCES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ABIS RESOURCES LIMITED have?

toggle

ABIS RESOURCES LIMITED had 5 employees in 2022.

What is the latest filing for ABIS RESOURCES LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of Ms Balvinder Kaur Janjua as a director on 2025-10-21.