UKBizDB.co.uk

ABC BUILD LIMITED

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

This company is commonly known as Abc Build Limited. The company was founded 5 years ago and was given the registration number 11696843. The firm's registered office is in MARGATE. You can find them at 50 Dane Road, , Margate, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ABC BUILD LIMITED
Company Number:11696843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:50 Dane Road, Margate, England, CT9 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fullers Yard, Victoria Road, Margate, England, CT9 1NA

Director30 September 2023Active
43-45 Addington Street, Ramsgate, England, CT11 9JJ

Corporate Secretary26 November 2018Active
2, Fullers Yard, Victoria Road, Margate, United Kingdom, CT9 1NA

Director01 January 2020Active
2, Fullers Yard, Victoria Road, Margate, United Kingdom, CT9 1NA

Director26 November 2018Active
2, Fullers Yard, Victoria Road, Margate, England, CT9 1NA

Director29 September 2022Active

People with Significant Control

Ms Kelly Welham
Notified on:30 September 2023
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:2, Fullers Yard, Margate, England, CT9 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Eric Mcdermott
Notified on:29 September 2022
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:2, Fullers Yard, Margate, England, CT9 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Holmes
Notified on:01 January 2020
Status:Active
Date of birth:August 1984
Nationality:Northern Irish
Country of residence:United Kingdom
Address:2, Fullers Yard, Margate, United Kingdom, CT9 1NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Adrian Holmes
Notified on:26 November 2018
Status:Active
Date of birth:November 1956
Nationality:Northern Irish
Country of residence:United Kingdom
Address:2, Fullers Yard, Margate, United Kingdom, CT9 1NA
Nature of control:
  • Voting rights 50 to 75 percent
Kbbf Llp
Notified on:26 November 2018
Status:Active
Country of residence:England
Address:43-45 Addington Street, Ramsgate, England, CT11 9JJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Address

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

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Address

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

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Change account reference date company current shortened.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Address

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

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.