UKBizDB.co.uk

ABM (LANCASHIRE) HOLDINGS LIMITED

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

This company is commonly known as Abm (lancashire) Holdings Limited. The company was founded 16 years ago and was given the registration number 06271128. The firm's registered office is in ROCHDALE. You can find them at Unit 10 Alma Industrial Estate, Regent Street, Rochdale, Lancashire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ABM (LANCASHIRE) HOLDINGS LIMITED
Company Number:06271128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 10 Alma Industrial Estate, Regent Street, Rochdale, Lancashire, OL12 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Alma Industrial Estate, Regent Street, Rochdale, OL12 0HQ

Secretary04 October 2018Active
Unit 10 Alma Industrial Estate, Regent Street, Rochdale, OL12 0HQ

Director08 June 2011Active
Unit 10 Alma Industrial Estate, Regent Street, Rochdale, OL12 0HQ

Secretary06 June 2007Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary06 June 2007Active
Unit 10 Alma Industrial Estate, Regent Street, Rochdale, OL12 0HQ

Director06 June 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director06 June 2007Active

People with Significant Control

Dancon Building Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:The Exchange 5, Bank Street, Bury, England, BL9 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert David Crosbie
Notified on:06 June 2017
Status:Active
Date of birth:January 1957
Nationality:British
Address:Unit 10 Alma Industrial Estate, Regent Street, Rochdale, OL12 0HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Grace Ann Crosbie
Notified on:06 June 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:Unit 10 Alma Industrial Estate, Regent Street, Rochdale, OL12 0HQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-05-14Capital

Legacy.

Download
2019-05-14Capital

Capital statement capital company with date currency figure.

Download
2019-05-14Insolvency

Legacy.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Appoint person secretary company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination secretary company with name termination date.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.