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.
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 | : |
|
Registered Address | : | Eagle Court, 63-67 Saltisford, Warwick, Warwickshire, CV34 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillside, Festival Way, Stoke On Trent, ST1 5SH | Director | 26 April 2001 | Active |
Bet365, Hillside, Festival Way, Stoke-On-Trent, ST1 5SH | Director | 26 April 2001 | Active |
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF | Director | 26 October 2015 | Active |
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF | Director | 19 July 2023 | Active |
2 Middlefield Drive, Coventry, CV3 2UZ | Director | 29 August 2003 | Active |
Eagle Court, Saltisford, Warwick, England, CV34 4AF | Director | 29 August 2003 | Active |
Eagle Court, 63-67 Saltisford, Warwick, England, CV34 4AF | Director | 22 November 2011 | Active |
5 The Beeches, Porthill, Newcastle, ST5 8RX | Secretary | 05 March 2003 | Active |
Brook Farm Newcastle Road, Betchton, Sandbach, CW11 2TG | Secretary | 26 April 2001 | Active |
Eagle Court, 63-67 Saltisford, Warwick, England, CV34 4AF | Secretary | 29 August 2003 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Secretary | 26 February 2001 | Active |
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF | Director | 01 September 2014 | Active |
Bet365, Hillside, Festival Way, Stoke On Trent, ST1 5SH | Director | 26 April 2001 | Active |
Bet365, Hillside, Festival Way, Stoke-On-Trent, ST1 5SH | Director | 26 April 2001 | Active |
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF | Director | 29 September 2014 | Active |
Eagle Court, 63-67 Saltisford, Warwick, England, CV34 4AF | Director | 25 November 2009 | Active |
20 Martel Close, Camberley, GU15 1QS | Director | 23 April 2004 | Active |
10, Yeomanry Court, Market Harborough, LE16 9BL | Director | 13 November 2006 | Active |
Eagle Court, 63-67 Saltisford, Warwick, CV34 4AF | Director | 01 April 2015 | Active |
3 Monks Close, Cawston, Rugby, CV22 7FP | Director | 29 August 2003 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Director | 26 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Incorporation | Memorandum articles. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Capital | Capital allotment shares. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-11-13 | Accounts | Accounts with accounts type full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.