UKBizDB.co.uk

ABM CATERING (HOLDINGS) LIMITED

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

This company is commonly known as Abm Catering (holdings) Limited. The company was founded 13 years ago and was given the registration number 07551335. The firm's registered office is in WARWICK. You can find them at Eagle Court, 63-67 Saltisford, Warwick, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ABM CATERING (HOLDINGS) LIMITED
Company Number:07551335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2011
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Eagle Court, 63-67 Saltisford, Warwick, Warwickshire, CV34 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Middlefield Drive, Binley, Coventry, United Kingdom, CV3 2UZ

Secretary03 March 2011Active
Hillside, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5SH

Director03 March 2011Active
Hillside, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5SH

Director03 March 2011Active
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF

Director26 October 2015Active
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF

Director19 July 2023Active
2, Middlefield Drive, Binley, Coventry, United Kingdom, CV3 2UZ

Director03 March 2011Active
Eagle Court, Saltisford, Warwick, England, CV34 4AF

Director03 March 2011Active
Hillside, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5SH

Director03 March 2011Active
Hillside, Festival Way, Stoke-On-Trent, United Kingdom, ST1 5SH

Director03 March 2011Active
3, Carmarthen Way, Rushden, United Kingdom, NN10 0TN

Director03 March 2011Active
49, The Drove, Sleaford, United Kingdom, NG34 7AS

Director22 November 2011Active
3, Monks Close, Cawston, Rugby, United Kingdom, CV22 7FP

Director03 March 2011Active

People with Significant Control

Mr Peter Coates
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Address:Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type group.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type group.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Capital

Second filing capital allotment shares.

Download
2022-03-02Capital

Capital allotment shares.

Download
2022-02-08Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type group.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type group.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type group.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type group.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.