UKBizDB.co.uk

ABM INTELLIGENCE LIMITED

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

This company is commonly known as Abm Intelligence Limited. The company was founded 27 years ago and was given the registration number 03319098. The firm's registered office is in MANCHESTER. You can find them at One St. Peters Square, C/o Addleshaw Goddard, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ABM INTELLIGENCE LIMITED
Company Number:03319098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:One St. Peters Square, C/o Addleshaw Goddard, Manchester, England, M2 3DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Altia-Abm, Nottingham Science & Technology Park, Nottingham, England, NG7 2RL

Director24 January 2024Active
Altia-Abm, Nottingham Science & Technology Park, Nottingham, England, NG7 2RL

Director23 April 2018Active
12 Fellside Close, Gamston, NG2 6PZ

Secretary10 May 2007Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Secretary07 October 2008Active
Ruddington Hall, Loughborough Road, Ruddington, Nottingham, England, NG11 6LL

Secretary24 September 2014Active
Gelsmoor Rempstone Road, Griffydam, Coalville, LE67 8HQ

Secretary29 June 1998Active
23 Bosworth Close, Woodsetton, Sedgley, DY3 1BJ

Secretary11 February 1997Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Secretary07 September 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 1997Active
63 Foley Road East, Streetly, Sutton Coldfield, B74 3HS

Director07 March 2002Active
5 Grove Court, Thulston, Derby, DE72 3WF

Director01 April 2002Active
Braehead, Gartmore, Stirling, FK8 3RW

Director01 January 2005Active
Braehead, Gartmore, Stirling, FK8 3RW

Director14 January 1999Active
146, West Regent Street, Glasgow, United Kingdom, G2 2RQ

Director09 August 2016Active
71 Main Street, Queniborough, LE7 3DB

Director01 July 2003Active
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director01 January 2014Active
12 Fellside Close, Gamston, NG2 6PZ

Director10 May 2007Active
38, Ernest Road, Carlton, Nottingham, United Kingdom, NG4 1PY

Director07 October 2008Active
8 Walcote Drive, West Bridgford, Nottingham, NG2 7GR

Director07 March 2002Active
One, St. Peters Square, C/O Addleshaw Goddard, Manchester, England, M2 3DE

Director21 April 2020Active
4 Rydal Drive, Beeston, Nottingham, NG9 3AX

Director01 January 2005Active
Gelsmoor Rempstone Road, Griffydam, Coalville, LE67 8HQ

Director01 April 2003Active
96 Balmoral Drive, Bramcote, Nottingham, NG9 3FT

Director07 March 2002Active
Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director12 September 2013Active
47 Clarence Road Clarence Road, Beeston, Nottingham, NG9 5HY

Director09 February 2006Active
The Old Hall, Cottesmore Road, Ashwell, Oakham, United Kingdom, LE15 7LJ

Director11 February 1997Active
8 Albert Street, Belper, DE56 1DA

Director01 January 2001Active
3 Baxter Court, Hardingstone, NN4 6DR

Director01 January 2002Active
146, West Regent Street, Glasgow, United Kingdom, G2 2RQ

Director09 August 2016Active
Altia-Abm, Nottingham Science & Technology Park, Nottingham, England, NG7 2RL

Director28 April 2021Active
Ruddington Hall, Loughborough Road, Ruddington, Nottingham, England, NG11 6LL

Director01 October 2009Active
7 Deltic Close, Watnall, NG16 1GD

Director01 January 2008Active
1 Grosvenor Close, St James Park, Radcliffe On Trent, NG12 2NN

Director29 June 1998Active
146, West Regent Street, Glasgow, United Kingdom, G2 2RQ

Director09 August 2016Active
15 Cranberry Close Compton Acres, West Bridgford, Nottingham, NG2 7TQ

Director29 June 1998Active

People with Significant Control

Altia Solutions Limited
Notified on:09 August 2016
Status:Active
Country of residence:Scotland
Address:146, West Regent Street, Glasgow, Scotland, G2 2RQ
Nature of control:
  • Significant influence or control

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Address

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

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-09-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.