A B MIDLANDS ( HOLDINGS) LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as A B Midlands ( Holdings) Limited. The company was founded 7 years ago and was given the registration number 10834958. The firm's registered office is in OLDBURY. You can find them at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Company Information
Name | : | A B MIDLANDS ( HOLDINGS) LIMITED |
---|
Company Number | : | 10834958 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 23 June 2017 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 64209 - Activities of other holding companies n.e.c.
|
---|
Office Address & Contact
Registered Address | : | 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, England, B69 2JG |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG | Director | 23 June 2017 | Active |
C/O Bloomdfiled Recycling, Bloomfield Road, Tipton, England, DY4 9BS | Director | 23 June 2017 | Active |
C/O Bloomfield Recycling, Bloomfield Road, Tipton, England, DY4 9BS | Director | 23 June 2017 | Active |
People with Significant Control
A B Midlands (Group Holdings) Limited |
Notified on | : | 31 March 2022 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 3b, Swallowfield Courtyard, Oldbury, England, B69 2JG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Andrew Michael Bayliss |
Notified on | : | 01 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Suite D Astor House, 282 Lichfield Road, Sutton Coldlfield, England, B74 2UG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Kevin Thistlethwaite |
Notified on | : | 01 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Anthony Mark Ellis |
Notified on | : | 02 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)