UKBizDB.co.uk

ABM CATERING FOR LEISURE LIMITED

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

This company is commonly known as Abm Catering For Leisure Limited. The company was founded 36 years ago and was given the registration number 02221416. The firm's registered office is in CARDIFF. You can find them at Allgate House Clydesmuir Road Industrial Estate, Tremorfa, Cardiff, South Glam. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ABM CATERING FOR LEISURE LIMITED
Company Number:02221416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Allgate House Clydesmuir Road Industrial Estate, Tremorfa, Cardiff, South Glam, CF24 2QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Ravensfield, Bishwell Park, Gowerton, Swansea, United Kingdom, SA4 3AZ

Director01 February 2015Active
95 Lon Masarn, Ty Coch, Swansea, United Kingdom, SA2 9EX

Director24 April 2014Active
Derwen Lodge Greenwood Lane, St Fagans, Cardiff, CF5 6EL

Director-Active
29 Bishops Walk, Llandaff, Cardiff, United Kingdom, CF5 2HA

Director24 April 2014Active
24 Augustine Drive, Caerleon, NP6

Secretary-Active
16 Aqueduct Close, Caerleon, Newport, Wales, NP18 3PD

Director-Active

People with Significant Control

Allgate Turn Key Solutions Limited
Notified on:09 March 2023
Status:Active
Country of residence:Wales
Address:Allgate House, Clydesmuir Road Industrial Estate, Cardiff, Wales, CF24 2QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mervyn Bladon
Notified on:03 September 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:95 Lon Masarn, Ty Coch, Swansea, United Kingdom, SA2 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shane Patrick Gately
Notified on:03 September 2021
Status:Active
Date of birth:September 1981
Nationality:Irish
Country of residence:United Kingdom
Address:29 Bishops Walk, Llandaff, Cardiff, United Kingdom, CF5 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption full.

Download
2016-06-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.