This company is commonly known as Abm Technical Solutions Limited. The company was founded 23 years ago and was given the registration number 04039888. The firm's registered office is in SOUTH RUISLIP. You can find them at Artemis Building Odyssey Business Park, West End Road, South Ruislip, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ABM TECHNICAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04039888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artemis Building Odyssey Business Park, West End Road, South Ruislip, Middlesex, HA4 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 31 March 2017 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 08 October 2021 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 06 April 2018 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 03 July 2023 | Active |
Ridgeway, Hampton Bishop, Hereford, HR1 4JU | Secretary | 21 July 2008 | Active |
7 Penn Close, Greenford, UB6 9NS | Secretary | 25 July 2000 | Active |
31 Denham Lane, Chalfont St Peter, SL9 0EP | Secretary | 17 July 2001 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Secretary | 01 April 2010 | Active |
10, Church Street, Henley-On-Thames, RG9 1SE | Secretary | 12 February 2007 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 09 December 2015 | Active |
31 Denham Lane, Chalfont St Peter, SL9 0EP | Director | 17 July 2001 | Active |
7 Penn Close, Greenford, UB6 9NS | Director | 25 July 2000 | Active |
George House, 75-83 Borough High Street, London, United Kingdom, SE1 1NH | Director | 14 February 2007 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 01 April 2010 | Active |
Craig Hall, Church Road, Woburn Sands, Milton Keynes, MK17 8TJ | Director | 08 February 2007 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 08 October 2021 | Active |
10, Church Street, Henley-On-Thames, RG9 1SE | Director | 12 February 2007 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 13 July 2015 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 09 December 2015 | Active |
Mulberry Barn, Duncote, Towcester, NN12 8AL | Director | 17 June 2009 | Active |
Artemis Building, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE | Director | 01 December 2014 | Active |
Westway Services Holdings (2014) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Artemis Building, Odyssey Business Park, South Ruislip, England, HA4 6QE |
Nature of control | : |
|
Westway Services Holdings (2010) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Artemis Building, Odyssey Business Park, South Ruislip, United Kingdom, HA4 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-28 | Resolution | Resolution. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.