UKBizDB.co.uk

ABG FIBRE SERVICES LTD.

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

This company is commonly known as Abg Fibre Services Ltd.. The company was founded 6 years ago and was given the registration number 10938263. The firm's registered office is in CRAYFORD. You can find them at 42 Barnes Cray Road, , Crayford, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ABG FIBRE SERVICES LTD.
Company Number:10938263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:42 Barnes Cray Road, Crayford, Kent, United Kingdom, DA1 4NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ

Director01 October 2021Active
1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ

Director01 September 2017Active
21 Fairway Drive, Fairway Drive, Dartford, United Kingdom, DA2 6AR

Director01 September 2017Active
1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ

Director06 April 2019Active
1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ

Director01 April 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director30 August 2017Active

People with Significant Control

Mr Daniel Albert Charlesworth
Notified on:01 October 2021
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Andrew Gleeson
Notified on:01 October 2021
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ
Nature of control:
  • Significant influence or control
Mr Adam James Gleeson
Notified on:01 October 2021
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ
Nature of control:
  • Significant influence or control
Mr Adam James Gleeson
Notified on:18 September 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:42, Barnes Cray Road, Crayford, United Kingdom, DA1 4NR
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:30 August 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-16Officers

Second filing of director appointment with name.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-09-27Address

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

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-01Address

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

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.