UKBizDB.co.uk

A.B.G. LIMITED

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

This company is commonly known as A.b.g. Limited. The company was founded 35 years ago and was given the registration number 02274509. The firm's registered office is in HOLMFIRTH. You can find them at E7, Meltham Mills Road, Meltham, Holmfirth, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:A.B.G. LIMITED
Company Number:02274509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:E7, Meltham Mills Road, Meltham, Holmfirth, West Yorkshire, HD9 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS

Secretary06 January 2023Active
Industriestraat 39, Industriestraat 39, 9240 Zele, Belgium,

Director23 April 2021Active
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS

Director06 January 2023Active
Groenstraat 29, 9185 Wachtebeke, Wachtebeke, Belgium,

Corporate Director28 February 2023Active
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS

Secretary-Active
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS

Director-Active
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS

Director01 June 2000Active
Wilshaw Villa 32 Wilshaw Road, Meltham, Holmfirth, HD9 4DZ

Director-Active
53 Margaret Avenue, Sandiacre, Nottingham, NG10 5JW

Director05 August 1992Active
Industriestraat 39, Industriestraat 39, 9240 Zele, Belgium,

Director23 April 2021Active
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS

Director17 July 1997Active
Chestnuts Westfield Road, Oakley, Bedford, MK43 7SU

Director22 September 1995Active

People with Significant Control

Bontexgeo Uk Holding Limited
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:E7, Meltham Mills Road, Meltham Mills Industrial Estate, Holmfirth, England, HD9 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bontexgeo Uk Holdings Limited
Notified on:22 April 2021
Status:Active
Country of residence:England
Address:1, Aire Street, Leeds, England, LS1 4PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Ann Bamforth
Notified on:01 January 2019
Status:Active
Date of birth:November 1959
Nationality:British
Address:E7, Meltham Mills Road, Holmfirth, HD9 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Bamforth
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:E7, Meltham Mills Road, Holmfirth, HD9 4DS
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Appoint corporate director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Incorporation

Memorandum articles.

Download
2021-10-07Resolution

Resolution.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.