UKBizDB.co.uk

ABL CATERING SERVICES LTD

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

This company is commonly known as Abl Catering Services Ltd. The company was founded 7 years ago and was given the registration number 10717798. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 10 Autopark Sandy Lane, North Gosforth, Newcastle Upon Tyne, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ABL CATERING SERVICES LTD
Company Number:10717798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 10 Autopark Sandy Lane, North Gosforth, Newcastle Upon Tyne, England, NE13 6PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Henshaw Grove, Holywell, Whitley Bay, England, NE25 0TT

Director11 September 2018Active
Unit 10 Autopark, Sandy Lane, North Gosforth, Newcastle Upon Tyne, England, NE13 6PE

Director10 April 2017Active
Cosalt Building, Liddell Street, Loading Bay, North Shields, United Kingdom, NE30 1HE

Director01 June 2021Active
Unit 10 Autopark, Sandy Lane, North Gosforth, Newcastle Upon Tyne, England, NE13 6PE

Director10 April 2017Active

People with Significant Control

Mr Anthony David Park
Notified on:01 April 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:109, Bosworth Gardens, Newcastle Upon Tyne, United Kingdom, NE6 5UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Nixon
Notified on:10 April 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 10 Autopark, Sandy Lane, Newcastle Upon Tyne, England, NE13 6PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Lee Ritchie Hughes
Notified on:10 April 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 10 Autopark, Sandy Lane, Newcastle Upon Tyne, England, NE13 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Address

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

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-05-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Capital

Capital allotment shares.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.