UKBizDB.co.uk

A.B.M. CATERING LIMITED

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

This company is commonly known as A.b.m. Catering Limited. The company was founded 23 years ago and was given the registration number 04168334. 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 56290 - Other food services.

Company Information

Name:A.B.M. CATERING LIMITED
Company Number:04168334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 70100 - Activities of head offices

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
Hillside, Festival Way, Stoke On Trent, ST1 5SH

Director26 April 2001Active
Bet365, Hillside, Festival Way, Stoke-On-Trent, ST1 5SH

Director26 April 2001Active
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, Coventry, CV3 2UZ

Director29 August 2003Active
Eagle Court, Saltisford, Warwick, England, CV34 4AF

Director29 August 2003Active
Eagle Court, 63-67 Saltisford, Warwick, England, CV34 4AF

Director22 November 2011Active
5 The Beeches, Porthill, Newcastle, ST5 8RX

Secretary05 March 2003Active
Brook Farm Newcastle Road, Betchton, Sandbach, CW11 2TG

Secretary26 April 2001Active
Eagle Court, 63-67 Saltisford, Warwick, England, CV34 4AF

Secretary29 August 2003Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary26 February 2001Active
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF

Director01 September 2014Active
Bet365, Hillside, Festival Way, Stoke On Trent, ST1 5SH

Director26 April 2001Active
Bet365, Hillside, Festival Way, Stoke-On-Trent, ST1 5SH

Director26 April 2001Active
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF

Director29 September 2014Active
Eagle Court, 63-67 Saltisford, Warwick, England, CV34 4AF

Director25 November 2009Active
20 Martel Close, Camberley, GU15 1QS

Director23 April 2004Active
10, Yeomanry Court, Market Harborough, LE16 9BL

Director13 November 2006Active
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF

Director01 April 2015Active
3 Monks Close, Cawston, Rugby, CV22 7FP

Director29 August 2003Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director26 February 2001Active

People with Significant Control

Abm Catering (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eagle Court, 63-67 Saltisford, Warwick, England, CV34 4AF
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 (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
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

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 full.

Download
2021-02-28Confirmation 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 full.

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 full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.