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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Ravensfield, Bishwell Park, Gowerton, Swansea, United Kingdom, SA4 3AZ | Director | 01 February 2015 | Active |
95 Lon Masarn, Ty Coch, Swansea, United Kingdom, SA2 9EX | Director | 24 April 2014 | Active |
Derwen Lodge Greenwood Lane, St Fagans, Cardiff, CF5 6EL | Director | - | Active |
29 Bishops Walk, Llandaff, Cardiff, United Kingdom, CF5 2HA | Director | 24 April 2014 | Active |
24 Augustine Drive, Caerleon, NP6 | Secretary | - | Active |
16 Aqueduct Close, Caerleon, Newport, Wales, NP18 3PD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.