UKBizDB.co.uk

ABM FACILITY SERVICES UK LIMITED

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

This company is commonly known as Abm Facility Services Uk Limited. The company was founded 26 years ago and was given the registration number 03461565. The firm's registered office is in LONDON. You can find them at George House, 75/83 Borough High Street, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ABM FACILITY SERVICES UK LIMITED
Company Number:03461565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:George House, 75/83 Borough High Street, London, SE1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 March 2017Active
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director08 October 2021Active
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director31 March 2017Active
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director03 July 2023Active
Sugar Lodge Water End Road, Potten End, Berkhamsted, HP4 2SH

Secretary18 November 1997Active
George House, 75/83 Borough High Street, London, SE1 1NH

Secretary30 August 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 November 1997Active
George House, 75/83 Borough High Street, London, SE1 1NH

Director01 April 2011Active
Brook House The Manor, Potton, Sandy, SG19 2RN

Director28 July 1999Active
George House, 75/83 Borough High Street, London, SE1 1NH

Director09 November 2016Active
George House, 75/83 Borough High Street, London, England, SE1 1NH

Director01 January 2001Active
Wood View, Sliders Lane Furners Green, Uckfield, TN22 3RT

Director01 January 2001Active
38 Woodfield Avenue, Streatham, London, SW16 1LG

Director18 November 1997Active
George House, 75-83 Borough High Street, London, SE1 1NH

Director01 May 2010Active
George House, 75/83 Borough High Street, London, SE1 1NH

Director31 March 2017Active
Sugar Lodge Water End Road, Potten End, Berkhamsted, HP4 2SH

Director18 November 1997Active
147 St Albans Road, High Barnet, Barnet, EN5 4LD

Director01 January 2006Active
George House, 75/83 Borough High Street, London, SE1 1NH

Director30 September 2014Active
66 Belmont Hill, London, SE13 5DN

Director18 November 1997Active
George House, 75/83 Borough High Street, London, SE1 1NH

Director18 September 2015Active
George House, 75/83 Borough High Street, London, SE1 1NH

Director18 September 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 November 1997Active

People with Significant Control

Abm Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:George House, 75-83 Borough High Street, London, United Kingdom, SE1 1NH
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 (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
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-01-22Accounts

Accounts with accounts type full.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-05-08Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.