UKBizDB.co.uk

ABCO - ANDERSON BEVERAGE CO. LTD

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

This company is commonly known as Abco - Anderson Beverage Co. Ltd. The company was founded 21 years ago and was given the registration number 04653896. The firm's registered office is in YORK. You can find them at Equinox House, Clifton Park Avenue, York, North Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ABCO - ANDERSON BEVERAGE CO. LTD
Company Number:04653896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Equinox House, Clifton Park Avenue, York, North Yorkshire, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Secretary26 March 2003Active
Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director26 July 2012Active
C11, Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU

Director26 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 January 2003Active
4 Midsomer Close, Moorside, Sunderland, SR3 2RN

Director26 March 2003Active
3 Bankside Close, Greenside, Ryhope, SR2 0AN

Director26 March 2003Active
Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director26 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 January 2003Active

People with Significant Control

Abco Anderson Beverage Co Property Limited
Notified on:19 May 2023
Status:Active
Address:Unit C11, Marquis Court, Gateshead, NE11 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Miller Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Unit C11, Marquis Court, Gateshead, England, NE11 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Anderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Unit C11, Marquis Court, Gateshead, England, NE11 0RU
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
2024-02-14Officers

Termination director company with name termination date.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-29Officers

Change person secretary company with change date.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-09-08Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-17Mortgage

Mortgage satisfy charge full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.