UKBizDB.co.uk

ABBEYVIEW (GMLS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeyview (gmls) Ltd. The company was founded 20 years ago and was given the registration number 04986315. The firm's registered office is in WIRRAL. You can find them at Unit A15, Arrowe Brook Road, Wirral, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ABBEYVIEW (GMLS) LTD
Company Number:04986315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Unit A15, Arrowe Brook Road, Wirral, England, CH49 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A15, Arrowe Brook Road, Wirral, England, CH49 0AB

Director01 August 2019Active
Unit A15, Arrowe Brook Road, Wirral, England, CH49 0AB

Director01 August 2019Active
Unit A15, Arrowe Brook Road, Wirral, England, CH49 0AB

Secretary20 March 2017Active
20 Beech Close, Kirkby, Liverpool, L32 0SJ

Secretary30 June 2006Active
20 Beech Close, Kirkby, Liverpool, L32 0SJ

Secretary06 December 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 December 2003Active
25 Carr Moss Lane, Halsall, West Lancashire, L39 8RU

Director06 December 2003Active
20 Beech Close, Kirkby, Liverpool, L32 0SJ

Director06 December 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 December 2003Active

People with Significant Control

Mr Robert Szymkowicz
Notified on:01 August 2019
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Unit 4, Bradman Road, Liverpool, England, L33 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Grimes
Notified on:01 August 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 4, Bradman Road, Liverpool, England, L33 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Rogers
Notified on:05 December 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit A15, Arrowe Brook Road, Wirral, England, CH49 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.