UKBizDB.co.uk

ABC ELECTRIFICATION LTD

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

This company is commonly known as Abc Electrification Ltd. The company was founded 11 years ago and was given the registration number 08193420. The firm's registered office is in LONDON. You can find them at 8th Floor, The Place, High Holborn, London, . This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:ABC ELECTRIFICATION LTD
Company Number:08193420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:8th Floor, The Place, High Holborn, London, England, WC1V 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Secretary09 March 2018Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director25 September 2020Active
Costain House, Vanwall Business Park, Maidenhead, England, SL1 4UB

Director10 October 2018Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director30 June 2022Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director30 June 2022Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director10 November 2015Active
Costain House, Vanwall Road, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director07 June 2019Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Secretary19 December 2013Active
Babcock Rail Limited, Kintail House, Lister Way, Blantyre, Glasgow, Scotland, G72 0FT

Director26 October 2018Active
Kintail House, 3 Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director29 April 2015Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director20 April 2017Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director22 February 2017Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director30 September 2020Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director19 December 2013Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director19 December 2013Active
Kintail House, 3 Lister Way, Hamilton Int. Park, Blantyre, Scotland, G72 0FT

Director01 March 2017Active
3, Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director19 December 2013Active
12th, Floor Quayside Tower, 252-260 Broad Street, Birmingham, England, B1 2HF

Director29 August 2012Active
Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB

Director28 November 2017Active
3, Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director19 December 2013Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director22 September 2020Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director19 December 2013Active
Kintail House, Lister Way, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director28 June 2014Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director29 August 2012Active
8th Floor, The Place, High Holborn, London, England, WC1V 7AA

Director19 December 2013Active

People with Significant Control

Babcock Rail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Wigmore Street, London, England, W1U 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alstom Transport Uk (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Place, High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Costain Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Costain House, Vanwall Road, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-03-30Capital

Capital allotment shares.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.