ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06474643

Incorporation date

16/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

10 College Road, Harrow HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2008)
dot icon23/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon16/12/2025
Registration of charge 064746430010, created on 2025-12-16
dot icon10/12/2025
Satisfaction of charge 064746430007 in full
dot icon10/12/2025
Satisfaction of charge 064746430008 in full
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Micro company accounts made up to 2023-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon11/12/2023
Registration of charge 064746430009, created on 2023-12-08
dot icon06/12/2023
Satisfaction of charge 064746430005 in full
dot icon06/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/08/2023
Cessation of John George Emery as a person with significant control on 2023-03-31
dot icon29/08/2023
Termination of appointment of John George Emery as a director on 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/08/2023
Appointment of Mr Davinder Singh Sanghera as a director on 2023-03-31
dot icon29/08/2023
Registered office address changed from , Tavistock House, 5 Rockingham Road, Uxbridge, Middlesex, UB8 2UB to 10 College Road Harrow HA1 1BE on 2023-08-29
dot icon29/08/2023
Notification of Davinder Sanghera as a person with significant control on 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon14/04/2023
Satisfaction of charge 064746430006 in full
dot icon13/04/2023
Registration of charge 064746430007, created on 2023-03-31
dot icon13/04/2023
Registration of charge 064746430008, created on 2023-03-31
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/11/2016
Resolutions
dot icon16/11/2016
Termination of appointment of Philip Michael Tucker as a director on 2016-11-04
dot icon14/11/2016
Registration of charge 064746430005, created on 2016-11-04
dot icon11/11/2016
Registration of charge 064746430006, created on 2016-11-04
dot icon10/11/2016
Satisfaction of charge 3 in full
dot icon10/11/2016
Satisfaction of charge 1 in full
dot icon07/11/2016
Statement of capital on 2016-11-07
dot icon07/11/2016
Statement of capital on 2016-11-07
dot icon07/11/2016
Statement by Directors
dot icon07/11/2016
Solvency Statement dated 04/11/16
dot icon07/11/2016
Resolutions
dot icon07/11/2016
Statement by Directors
dot icon07/11/2016
Solvency Statement dated 04/11/16
dot icon07/11/2016
Resolutions
dot icon04/11/2016
Satisfaction of charge 064746430004 in full
dot icon31/10/2016
Registration of charge 064746430004, created on 2016-10-31
dot icon28/10/2016
Duplicate mortgage certificate charge no:1
dot icon27/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon10/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon26/06/2012
Change of share class name or designation
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon26/06/2012
Statement of company's objects
dot icon26/06/2012
Resolutions
dot icon02/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/03/2012
Appointment of Mr Philip Michael Tucker as a director
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Pauline Devine as a secretary
dot icon09/03/2011
Termination of appointment of Pauline Devine as a director
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon24/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/10/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon14/04/2009
Return made up to 16/01/09; full list of members
dot icon08/04/2008
Statement of affairs
dot icon08/04/2008
Ad 26/03/08\gbp si 15000@1=15000\gbp ic 1/15001\
dot icon08/04/2008
Nc inc already adjusted 26/03/08
dot icon08/04/2008
Resolutions
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed;new director appointed
dot icon06/02/2008
Registered office changed on 06/02/08 from:\crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
dot icon16/01/2008
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
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanghera, Davinder
Director
31/03/2023 - Present
26
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
16/01/2008 - 16/01/2008
1037
Emery, John George
Director
16/01/2008 - 31/03/2023
7
Tucker, Philip Michael
Director
02/11/2010 - 04/11/2016
11
Harrison, Irene Lesley
Secretary
16/01/2008 - 16/01/2008
999

Persons with Significant Control

3
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 ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED

ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED is an(a) Active company incorporated on 16/01/2008 with the registered office located at 10 College Road, Harrow HA1 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED?

toggle

ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED is currently Active. It was registered on 16/01/2008 .

Where is ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED located?

toggle

ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED is registered at 10 College Road, Harrow HA1 1BE.

What does ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED do?

toggle

ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADVANCED BUSINESS EQUIPMENT HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-12-16 with no updates.