UKBizDB.co.uk

ABM INVESTMENTS LIMITED

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

This company is commonly known as Abm Investments Limited. The company was founded 22 years ago and was given the registration number 04393213. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 9 Peddars Lane, Stanbridge, Leighton Buzzard, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABM INVESTMENTS LIMITED
Company Number:04393213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Peddars Lane, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Peddars Lane, Stanbridge, Leighton Buzzard, LU7 9JD

Secretary31 March 2008Active
9 Peddars Lane, Stanbridge, Leighton Buzzard, LU7 9JD

Director31 March 2008Active
The Limes, Meeting Lane, Burton Latimer, Kettering, England, NN15 5LS

Director28 February 2005Active
35b Denver Road, Stoke Newington, London, N16 5JL

Secretary30 August 2006Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary13 March 2002Active
54 Beechcroft Road, Bushey, WD23 2JU

Secretary16 March 2002Active
248a Albion Road, London, N16 9JP

Director16 March 2002Active
7 Matcham Road, Leytonstone, London, E11 3LE

Director16 March 2002Active
54 Beechcroft Road, Bushey, WD23 2JU

Director16 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 March 2002Active

People with Significant Control

Mr Paul Graham Tomkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:9, Peddars Lane, Leighton Buzzard, LU7 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Exotek Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Limes, Meeting Lane, Kettering, England, NN15 5LS
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type micro entity.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type micro entity.

Download
2015-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-25Address

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

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.