-
ABC TEACHERS LIMITED - First Floor (South) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom
Company Information
- Company registration number
- 05480764
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- First Floor (South) Cathedral Buildings
- Dean Street
- Newcastle Upon Tyne
- NE1 1PG
- United Kingdom First Floor (South) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom UK
Management
- Managing Directors
- CALDER, Allan Monteith
- ROBERTS, William Joseph
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-14
- Age Of Company 2005-06-14 19 years
- SIC/NACE
- 78101
Ownership
- Beneficial Owners
- Tes Bidco Limited
- Edwin Co 2 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Last Return Made Up To:
- 2012-06-14
- Annual Return
- Due Date: 2022-01-04
- Last Date: 2020-12-21
-
ABC TEACHERS LIMITED Company Description
- ABC TEACHERS LIMITED is a ltd registered in United Kingdom with the Company reg no 05480764. Its current trading status is "live". It was registered 2005-06-14. It has declared SIC or NACE codes as "78101". It has 2 directors The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-06-14.It can be contacted at First Floor (South) Cathedral Buildings .
Get ABC TEACHERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abc Teachers Limited - First Floor (South) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom
- 2005-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABC TEACHERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-02-16) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-17) - AD01
-
change-to-a-person-with-significant-control (2021-02-12) - PSC05
-
confirmation-statement-with-no-updates (2021-02-12) - CS01
-
termination-secretary-company-with-name-termination-date (2021-01-19) - TM02
-
termination-director-company-with-name-termination-date (2021-01-19) - TM01
-
appoint-person-director-company-with-name-date (2021-01-19) - AP01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-08) - AP01
-
termination-director-company-with-name-termination-date (2020-07-01) - TM01
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
accounts-with-accounts-type-full (2020-09-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-22) - MR01
keyboard_arrow_right 2019
-
legacy (2019-11-28) - RP04CS01
-
capital-name-of-class-of-shares (2019-11-28) - SH08
-
change-to-a-person-with-significant-control (2019-11-07) - PSC05
-
accounts-with-accounts-type-full (2019-06-05) - AA
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-19) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
accounts-with-accounts-type-full (2018-02-28) - AA
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
-
termination-secretary-company-with-name-termination-date (2018-05-15) - TM02
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
termination-director-company-with-name-termination-date (2018-05-15) - TM01
-
appoint-person-secretary-company-with-name-date (2018-05-19) - AP03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-05-30) - AA
-
confirmation-statement (2017-04-04) - CS01
keyboard_arrow_right 2016
-
resolution (2016-03-15) - RESOLUTIONS
-
miscellaneous (2016-02-05) - MISC
-
capital-allotment-shares (2016-02-05) - SH01
-
resolution (2016-02-05) - RESOLUTIONS
-
resolution (2016-01-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
accounts-with-accounts-type-small (2016-04-22) - AA
-
appoint-person-secretary-company-with-name-date (2016-05-10) - AP03
-
capital-name-of-class-of-shares (2016-04-29) - SH08
-
capital-variation-of-rights-attached-to-shares (2016-04-29) - SH10
-
auditors-resignation-company (2016-04-29) - AUD
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
termination-secretary-company-with-name-termination-date (2016-05-10) - TM02
-
capital-name-of-class-of-shares (2016-01-08) - SH08
-
change-sail-address-company-with-new-address (2016-05-10) - AD02
-
move-registers-to-sail-company-with-new-address (2016-05-11) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-07) - AD01
-
resolution (2016-04-27) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-01-08) - SH10
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-10-17) - DISS40
-
capital-cancellation-shares (2015-12-16) - SH06
-
resolution (2015-12-16) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-12-16) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
gazette-notice-compulsory (2015-10-13) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2015-05-28) - AA
-
mortgage-satisfy-charge-full (2015-01-24) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date (2012-06-22) - AR01
-
change-person-director-company-with-change-date (2012-06-22) - CH01
-
change-person-secretary-company-with-change-date (2012-06-22) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-03-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-25) - AA
-
capital-return-purchase-own-shares (2011-04-06) - SH03
-
termination-director-company-with-name (2011-03-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-30) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-29) - AR01
-
change-person-director-company-with-change-date (2010-06-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-05-10) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-01) - AA
-
legacy (2009-02-16) - 363a
-
legacy (2009-02-05) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-10) - AA
-
legacy (2008-04-08) - 288b
-
legacy (2008-01-10) - 287
keyboard_arrow_right 2007
-
legacy (2007-07-19) - 288a
-
legacy (2007-07-19) - 363a
-
legacy (2007-11-15) - 395
-
legacy (2007-06-18) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-04-21) - AA
-
legacy (2007-12-11) - 225
keyboard_arrow_right 2006
-
legacy (2006-08-10) - 288a
-
legacy (2006-08-10) - 288b
-
legacy (2006-08-10) - 363a
keyboard_arrow_right 2005
-
incorporation-company (2005-06-14) - NEWINC