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.
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 | : |
|
Registered Address | : | Equinox House, Clifton Park Avenue, York, North Yorkshire, YO30 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU | Secretary | 26 March 2003 | Active |
Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU | Director | 26 July 2012 | Active |
C11, Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU | Director | 26 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 January 2003 | Active |
4 Midsomer Close, Moorside, Sunderland, SR3 2RN | Director | 26 March 2003 | Active |
3 Bankside Close, Greenside, Ryhope, SR2 0AN | Director | 26 March 2003 | Active |
Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU | Director | 26 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 January 2003 | Active |
Abco Anderson Beverage Co Property Limited | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Address | : | Unit C11, Marquis Court, Gateshead, NE11 0RU |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-10-29 | Officers | Change person secretary company with change date. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.