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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ | Director | 01 October 2021 | Active |
1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ | Director | 01 September 2017 | Active |
21 Fairway Drive, Fairway Drive, Dartford, United Kingdom, DA2 6AR | Director | 01 September 2017 | Active |
1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ | Director | 06 April 2019 | Active |
1 Criterion Way, Crabtree Manorway North, Belvedere, England, DA17 6FQ | Director | 01 April 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 30 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-16 | Officers | Second filing of director appointment with name. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.