ABS CONSULTING LTD.

Register to unlock more data on OkredoRegister

ABS CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02201553

Incorporation date

02/12/1987

Size

Small

Contacts

Registered address

Registered address

Suite F1 First Floor, Building B Concentric Warrington Road, Birchwood Park, Warrington, Cheshire WA3 6WJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1987)
dot icon20/03/2026
Registered office address changed from Eqe House the Beacons Warrington Road Birchwood Cheshire WA3 6WJ to Suite F1 First Floor, Building B Concentric Warrington Road Birchwood Park Warrington Cheshire WA3 6WJ on 2026-03-20
dot icon12/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon04/09/2025
Termination of appointment of Ryan Philip Moody as a director on 2025-06-27
dot icon04/09/2025
Appointment of Mr Jacob Nathaniel Stenzler as a director on 2025-06-27
dot icon29/05/2025
Accounts for a small company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon29/05/2024
Accounts for a small company made up to 2023-12-31
dot icon23/05/2024
Appointment of Mr David Arthur Lawson as a secretary on 2024-04-12
dot icon23/05/2024
Termination of appointment of Erik David Garza as a secretary on 2024-04-12
dot icon11/12/2023
Termination of appointment of Gary Graham as a director on 2023-05-31
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon08/06/2023
Accounts for a small company made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon03/10/2022
Appointment of Mr Daniel James Humphreys as a director on 2022-09-16
dot icon30/09/2022
Termination of appointment of Ian Sharrock as a director on 2022-09-16
dot icon27/05/2022
Accounts for a small company made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon11/06/2021
Accounts for a small company made up to 2020-12-31
dot icon03/06/2021
Appointment of Mr Ian Sharrock as a director on 2021-05-31
dot icon03/06/2021
Termination of appointment of Malcolm Warren Goodwin as a director on 2021-05-31
dot icon27/01/2021
Appointment of Mr Erik David Garza as a secretary on 2021-01-01
dot icon11/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon07/09/2020
Accounts for a small company made up to 2019-12-31
dot icon09/04/2020
Termination of appointment of David Fairfax Montague as a director on 2020-04-07
dot icon09/04/2020
Termination of appointment of Karim Kamal Shehadeh as a director on 2020-04-07
dot icon09/04/2020
Termination of appointment of Karim Kamal Shehadeh as a secretary on 2020-04-07
dot icon12/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon04/10/2019
Change of details for The American Bureau Oif Shipping as a person with significant control on 2018-11-23
dot icon03/09/2019
Appointment of Mr Karim Kamal Shehadeh as a director on 2019-08-02
dot icon03/09/2019
Appointment of Mr Karim Kamal Shehadeh as a secretary on 2019-08-02
dot icon03/09/2019
Termination of appointment of Sarah Muriel Barton as a director on 2019-08-02
dot icon03/09/2019
Termination of appointment of Sarah Muriel Barton as a secretary on 2019-08-02
dot icon28/02/2019
Termination of appointment of Todd Wallace Grove as a director on 2019-01-29
dot icon28/02/2019
Director's details changed for Mr David Fairfax Montague on 2019-02-28
dot icon27/02/2019
Appointment of Mr David Fairfax Montague as a director on 2019-01-28
dot icon27/02/2019
Appointment of Mr Ryan Philip Moody as a director on 2019-01-28
dot icon27/02/2019
Termination of appointment of David Alan Walker as a director on 2019-02-01
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon10/10/2018
Full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon08/12/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Dr Bradley James Eccles as a director on 2016-07-28
dot icon01/08/2016
Termination of appointment of Man Pun Wong as a director on 2016-06-30
dot icon22/02/2016
Satisfaction of charge 1 in full
dot icon22/02/2016
Satisfaction of charge 2 in full
dot icon10/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Appointment of Todd Wallace Grove as a director on 2015-05-01
dot icon19/05/2015
Termination of appointment of David Reuben Weinstein as a director on 2015-04-10
dot icon16/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon20/08/2014
Appointment of Mr Gary Graham as a director on 2014-05-06
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Appointment of Mr David Alan Walker as a director
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon19/12/2013
Appointment of Mr David Reuben Weinstein as a director
dot icon19/12/2013
Termination of appointment of Antoine Nassif as a director
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/01/2013
Termination of appointment of George Green as a director
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon10/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon10/12/2010
Director's details changed for Dr Man Pun Wong on 2010-11-29
dot icon23/11/2010
Director's details changed for Anthony Nassif on 2010-11-23
dot icon22/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon22/12/2009
Director's details changed for Anthony Nassif on 2009-12-22
dot icon22/12/2009
Director's details changed for Sarah Muriel Barton on 2009-12-22
dot icon22/12/2009
Director's details changed for Dr Man Pun Wong on 2009-12-22
dot icon22/12/2009
Director's details changed for Malcolm Warren Goodwin on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Michael Mannix on 2009-11-12
dot icon24/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 29/11/08; full list of members
dot icon04/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/05/2008
Director appointed antoine nassif
dot icon06/12/2007
Return made up to 29/11/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 29/11/06; full list of members
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director's particulars changed
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon05/01/2006
Return made up to 29/11/05; full list of members
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New secretary appointed
dot icon25/11/2004
Return made up to 29/11/04; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon08/01/2004
Return made up to 29/11/03; full list of members
dot icon08/01/2004
Secretary resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Return made up to 29/11/02; full list of members
dot icon30/12/2002
Certificate of change of name
dot icon16/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/08/2002
New director appointed
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
New secretary appointed
dot icon05/12/2001
Return made up to 29/11/01; full list of members
dot icon05/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon12/12/2000
Return made up to 02/12/00; full list of members
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon28/06/2000
Registered office changed on 28/06/00 from: eqe house 500 longbarn boulevard birchwood warrington cheshire WA2 oxf
dot icon09/12/1999
Return made up to 02/12/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 02/12/98; full list of members
dot icon02/10/1998
Full group accounts made up to 1997-12-31
dot icon03/08/1998
Director resigned
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned;director resigned
dot icon17/02/1998
Director resigned
dot icon06/01/1998
Return made up to 02/12/97; no change of members
dot icon10/10/1997
Full group accounts made up to 1996-12-31
dot icon03/02/1997
Return made up to 02/12/96; no change of members
dot icon27/06/1996
Full group accounts made up to 1995-12-31
dot icon28/03/1996
New director appointed
dot icon19/01/1996
Return made up to 02/12/95; full list of members
dot icon19/01/1996
Director resigned
dot icon11/05/1995
Full group accounts made up to 1994-12-31
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon10/02/1995
Return made up to 02/12/94; no change of members
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 icon08/07/1994
Particulars of mortgage/charge
dot icon01/06/1994
Full group accounts made up to 1993-12-31
dot icon23/02/1994
Return made up to 02/12/93; no change of members
dot icon02/11/1993
Accounting reference date shortened from 30/09 to 31/12
dot icon19/04/1993
Registered office changed on 19/04/93 from: beqe house 500 longbarn boulevard birchwood, warrington cheshire. WA2 0XF
dot icon31/03/1993
Certificate of change of name
dot icon13/02/1993
Full group accounts made up to 1992-09-30
dot icon13/02/1993
Return made up to 02/12/92; full list of members
dot icon30/11/1992
Ad 30/09/92--------- £ si [email protected]=28167 £ ic 90248/118415
dot icon30/11/1992
Secretary resigned;new secretary appointed
dot icon11/06/1992
Return made up to 02/12/91; full list of members
dot icon02/02/1992
Full accounts made up to 1991-09-30
dot icon27/01/1992
Return made up to 30/09/91; full list of members
dot icon14/01/1992
Return made up to 31/03/89; no change of members
dot icon21/08/1991
Return made up to 31/03/90; full list of members
dot icon23/07/1991
Ad 14/06/91--------- £ si [email protected]=19532 £ ic 70714/90246
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
£ nc 70715/200001 14/06/91
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Resolutions
dot icon21/03/1991
Full accounts made up to 1990-03-31
dot icon01/03/1991
Accounting reference date extended from 31/03 to 30/09
dot icon14/02/1991
Div 11/01/91
dot icon14/02/1991
Ad 11/01/91--------- £ si [email protected]=21214 £ ic 49500/70714
dot icon14/02/1991
£ nc 55000/70714 11/01/91
dot icon14/02/1991
New secretary appointed
dot icon07/06/1990
Memorandum and Articles of Association
dot icon06/06/1990
Certificate of change of name
dot icon05/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/06/1990
Registered office changed on 05/06/90 from: scholes hall scholes lane st helens wa 103
dot icon05/06/1990
Resolutions
dot icon08/05/1990
Full accounts made up to 1989-03-31
dot icon24/04/1990
First Gazette notice for compulsory strike-off
dot icon19/04/1990
Compulsory strike-off action has been discontinued
dot icon21/03/1990
Ad 14/02/90--------- £ si [email protected]=49498 £ ic 2/49500
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
£ nc 100/55000 23/05/89
dot icon09/03/1990
S-div conve 23/05/89
dot icon17/01/1990
New director appointed
dot icon24/07/1989
New director appointed
dot icon20/12/1988
Particulars of mortgage/charge
dot icon22/03/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Wd 16/02/88 pd 27/01/88--------- £ si 2@1
dot icon25/02/1988
Resolutions
dot icon24/02/1988
Certificate of change of name
dot icon03/02/1988
Registered office changed on 03/02/88 from: 80/82 grays inn road london WC1
dot icon03/02/1988
Director resigned;new director appointed
dot icon02/12/1987
Miscellaneous
dot icon02/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eccles, Bradley James, Dr
Director
28/07/2016 - Present
-
Humphreys, Daniel James
Director
16/09/2022 - Present
-
Garza, Erik David
Secretary
01/01/2021 - 12/04/2024
-
Lawson, David Arthur
Secretary
12/04/2024 - Present
-
Stenzler, Jacob Nathaniel
Director
27/06/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ABS CONSULTING LTD.

ABS CONSULTING LTD. is an(a) Active company incorporated on 02/12/1987 with the registered office located at Suite F1 First Floor, Building B Concentric Warrington Road, Birchwood Park, Warrington, Cheshire WA3 6WJ. There are currently 4 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 ABS CONSULTING LTD.?

toggle

ABS CONSULTING LTD. is currently Active. It was registered on 02/12/1987 .

Where is ABS CONSULTING LTD. located?

toggle

ABS CONSULTING LTD. is registered at Suite F1 First Floor, Building B Concentric Warrington Road, Birchwood Park, Warrington, Cheshire WA3 6WJ.

What does ABS CONSULTING LTD. do?

toggle

ABS CONSULTING LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ABS CONSULTING LTD.?

toggle

The latest filing was on 20/03/2026: Registered office address changed from Eqe House the Beacons Warrington Road Birchwood Cheshire WA3 6WJ to Suite F1 First Floor, Building B Concentric Warrington Road Birchwood Park Warrington Cheshire WA3 6WJ on 2026-03-20.