UKBizDB.co.uk

ABHL MULTIPLEX LIMITED

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

This company is commonly known as Abhl Multiplex Limited. The company was founded 20 years ago and was given the registration number 05138188. The firm's registered office is in HAMPSHIRE. You can find them at Crawley Court, Winchester, Hampshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ABHL MULTIPLEX LIMITED
Company Number:05138188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crawley Court, Winchester, Hampshire, SO21 2QA

Director01 May 2023Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Director17 January 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary26 May 2004Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Secretary06 April 2022Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Secretary31 July 2009Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Secretary01 July 2021Active
Crawley Court, Winchester, England, SO21 2QA

Secretary01 January 2018Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

Secretary04 February 2005Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Secretary31 March 2021Active
Crawley Court, Winchester, England, SO21 2QA

Director25 March 2019Active
9 Cheapside, London, EC2V 6AD

Nominee Director26 May 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director26 May 2004Active
Udimore Cottage 21 Chapel Lane, Otterborne, Winchester, SO21 2HX

Director13 December 2005Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 August 2015Active
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD

Director04 February 2005Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director28 January 2011Active
Crawley Court, Winchester, Hampshire, SO21 2QA

Director01 June 2022Active
Crawley Court, Winchester, England, SO21 2QA

Director20 April 2020Active
Orchard House, Southdown Road Shawford, Winchester, SO21 2BY

Director13 December 2005Active
22 Peninsula Square, Winchester, SO23 8GJ

Director13 December 2005Active
Crawley Court, Winchester, England, SO21 2QA

Director15 May 2019Active
40, Saffron House, 7 Woodman Mews, Kew Gardens, England, TW9 4AP

Director23 March 2010Active
71 Argyle Road, Kew, Australia, 3101

Director04 February 2005Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director15 July 2011Active
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP

Director24 June 2008Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 June 2016Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director03 January 2017Active
Dun Breck, Soames Lane, Ropley, SO24 0ER

Director05 August 2009Active

People with Significant Control

Arqiva Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crawley Court, Winchester, United Kingdom, SO21 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-04-05Accounts

Legacy.

Download
2024-04-05Other

Legacy.

Download
2024-04-05Other

Legacy.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-19Other

Legacy.

Download
2023-04-03Accounts

Legacy.

Download
2023-04-03Other

Legacy.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-21Accounts

Legacy.

Download
2022-04-21Other

Legacy.

Download
2022-04-21Other

Legacy.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Other

Legacy.

Download
2021-05-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.