Company NameABC Digital Solutions (Midlands) Ltd
Company StatusActive
Company Number04199198
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Previous Names6

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Stephen Brian Burgess
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Technology House
Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMrs Sara Harvey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(6 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Technology House
Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameChristopher Rowan Mooney
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNo 1 Technology House
Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
Secretary NameMrs Diane Carol Smith
NationalityBritish
StatusResigned
Appointed27 June 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Banbury Gardens
Talke
Stoke-On-Trent
ST7 1LH
Director NameMr Ian McIntyre
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lloyd Drive
Wirral
Merseyside
CH49 1RG
Wales
Director NameMr Craig Winston Strangways Davis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(6 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Technology House
Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressC/O Grindeys Solicitors
Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET
Secretary NameGrindco Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressC/O Grindeys
Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET

Contact

Websiteitsaseasyasabc.co.uk
Telephone01270 655400
Telephone regionCrewe

Location

Registered AddressNo 1 Technology House
Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mrs Diane Carol Smith
5.00%
Ordinary D
5 at £1Mrs Sara Harvey
5.00%
Ordinary E
40 at £1Abc Managed Contracts LTD
40.00%
Ordinary A
40 at £1Mr Craig Winston Strangways Davis
40.00%
Ordinary B
10 at £1Mr Christopher Rowan Mooney
10.00%
Ordinary C

Financials

Year2014
Net Worth£27,622
Cash£102,636
Current Liabilities£93,448

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 April 2024 (2 weeks, 4 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

1 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 April 2020Confirmation statement made on 12 April 2020 with updates (7 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
6 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
19 October 2017Notification of Burgess Property Solutions Limited as a person with significant control on 11 July 2017 (1 page)
19 October 2017Cessation of Abc Managed Contracts Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Abc Digital Holdings Limited as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Abc Digital Holdings Limited as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Cessation of Burgess Property Solutions Limited as a person with significant control on 3 October 2017 (1 page)
19 October 2017Notification of Abc Digital Holdings Limited as a person with significant control on 3 October 2017 (2 pages)
19 October 2017Cessation of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Abc Digital Holdings Limited as a person with significant control on 3 October 2017 (2 pages)
19 October 2017Cessation of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Abc Managed Contracts Limited as a person with significant control on 11 July 2017 (1 page)
19 October 2017Cessation of Burgess Property Solutions Limited as a person with significant control on 3 October 2017 (1 page)
6 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
4 June 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
4 June 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
22 August 2016Termination of appointment of Craig Winston Strangways Davis as a director on 17 August 2016 (1 page)
22 August 2016Termination of appointment of Craig Winston Strangways Davis as a director on 17 August 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
24 March 2014Director's details changed for Mr Craig Winston Strangways Davis on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Craig Winston Strangways Davis on 24 March 2014 (2 pages)
14 March 2014Termination of appointment of Diane Smith as a secretary (1 page)
14 March 2014Termination of appointment of Diane Smith as a secretary (1 page)
4 March 2014Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages)
5 August 2013Appointment of Christopher Rowan Mooney as a director (2 pages)
5 August 2013Appointment of Christopher Rowan Mooney as a director (2 pages)
1 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 November 2012Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
19 November 2012Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
11 June 2012Termination of appointment of Ian Mcintyre as a director (1 page)
11 June 2012Termination of appointment of Ian Mcintyre as a director (1 page)
11 May 2012Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page)
11 May 2012Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page)
11 May 2012Director's details changed for Mrs Sara Harvey on 1 January 2012 (2 pages)
11 May 2012Register(s) moved to registered office address (1 page)
11 May 2012Director's details changed for Mrs Sara Harvey on 1 January 2012 (2 pages)
11 May 2012Registered office address changed from Technology House Electra Way Crewe Cheshire CW1 6GU on 11 May 2012 (1 page)
11 May 2012Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page)
11 May 2012Register(s) moved to registered office address (1 page)
11 May 2012Registered office address changed from Technology House Electra Way Crewe Cheshire CW1 6GU on 11 May 2012 (1 page)
11 May 2012Director's details changed for Mrs Sara Harvey on 1 January 2012 (2 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (9 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 April 2011Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages)
12 April 2011Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Mrs Sara Harvey on 1 January 2010 (2 pages)
12 April 2011Director's details changed for Mrs Sara Harvey on 1 January 2010 (2 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Director's details changed for Mrs Sara Harvey on 1 January 2010 (2 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
12 April 2011Register inspection address has been changed (1 page)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Ian Mcintyre on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Ian Mcintyre on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Sara Harvey on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Ian Mcintyre on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Sara Harvey on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Sara Harvey on 1 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 May 2009Return made up to 12/04/09; full list of members (5 pages)
8 May 2009Return made up to 12/04/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2008Return made up to 12/04/08; full list of members (5 pages)
9 May 2008Return made up to 12/04/08; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Ad 12/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Ad 12/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
1 August 2007New director appointed (2 pages)
25 July 2007Company name changed abc print solutions LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed abc print solutions LIMITED\certificate issued on 25/07/07 (2 pages)
23 May 2007Return made up to 12/04/07; full list of members (2 pages)
23 May 2007Return made up to 12/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
11 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 October 2005Registered office changed on 17/10/05 from: 29 king street newcastle-under-lyme staffordshire ST5 1ER (1 page)
17 October 2005Registered office changed on 17/10/05 from: 29 king street newcastle-under-lyme staffordshire ST5 1ER (1 page)
2 September 2005Company name changed yorkshire office solutions limit ed\certificate issued on 02/09/05 (2 pages)
2 September 2005Company name changed yorkshire office solutions limit ed\certificate issued on 02/09/05 (2 pages)
21 June 2005Return made up to 12/04/05; full list of members (2 pages)
21 June 2005Return made up to 12/04/05; full list of members (2 pages)
16 March 2005Company name changed abc print solutions LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed abc print solutions LIMITED\certificate issued on 16/03/05 (2 pages)
9 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
31 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 June 2003Return made up to 12/04/03; full list of members (6 pages)
2 June 2003Return made up to 12/04/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
7 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 29 king street newcastle under lyme staffordshire (1 page)
20 November 2002Registered office changed on 20/11/02 from: 29 king street newcastle under lyme staffordshire (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
27 June 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
27 June 2002Registered office changed on 27/06/02 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page)
27 June 2002Registered office changed on 27/06/02 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page)
27 June 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
9 May 2002Return made up to 12/04/02; full list of members (6 pages)
9 May 2002Return made up to 12/04/02; full list of members (6 pages)
30 April 2002Company name changed abc recruitment solutions limite d\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed abc recruitment solutions limite d\certificate issued on 30/04/02 (2 pages)
15 February 2002Company name changed abc telecommunications LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed abc telecommunications LIMITED\certificate issued on 15/02/02 (2 pages)
30 April 2001Company name changed grindco 349 LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed grindco 349 LIMITED\certificate issued on 30/04/01 (2 pages)
12 April 2001Incorporation (19 pages)
12 April 2001Incorporation (19 pages)