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..
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 | : |
|
Registered Address | : | E7, Meltham Mills Road, Meltham, Holmfirth, West Yorkshire, HD9 4DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS | Secretary | 06 January 2023 | Active |
Industriestraat 39, Industriestraat 39, 9240 Zele, Belgium, | Director | 23 April 2021 | Active |
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS | Director | 06 January 2023 | Active |
Groenstraat 29, 9185 Wachtebeke, Wachtebeke, Belgium, | Corporate Director | 28 February 2023 | Active |
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 | Director | 01 June 2000 | Active |
Wilshaw Villa 32 Wilshaw Road, Meltham, Holmfirth, HD9 4DZ | Director | - | Active |
53 Margaret Avenue, Sandiacre, Nottingham, NG10 5JW | Director | 05 August 1992 | Active |
Industriestraat 39, Industriestraat 39, 9240 Zele, Belgium, | Director | 23 April 2021 | Active |
E7, Meltham Mills Road, Meltham, Holmfirth, HD9 4DS | Director | 17 July 1997 | Active |
Chestnuts Westfield Road, Oakley, Bedford, MK43 7SU | Director | 22 September 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Officers | Appoint corporate director company with name date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person secretary company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Termination secretary company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Incorporation | Memorandum articles. | Download |
2021-10-07 | Resolution | Resolution. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.