This company is commonly known as Abm Utility Solutions Ltd. The company was founded 17 years ago and was given the registration number 05862711. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ABM UTILITY SOLUTIONS LTD |
---|---|---|
Company Number | : | 05862711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 June 2006 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Oakland Avenue, Leicester, United Kingdom, LE4 7SG | Secretary | 30 June 2006 | Active |
85 Oakland Avenue, Leicester, United Kingdom, LE4 7SG | Director | 30 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 June 2006 | Active |
85 Oakland Avenue, Leicester, England, LE4 7SG | Director | 14 November 2018 | Active |
85 Oakland Avenue, Leicester, England, LE4 7SG | Director | 14 November 2018 | Active |
Wayside, 155 Wycombe Road, Prestwood, Great Missenden, United Kingdom, HP16 0HJ | Director | 30 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 June 2006 | Active |
Mr Martin Lindsey Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 The Fairway, Northolt, United Kingdom, UB5 4SL |
Nature of control | : |
|
Mr Christopher Bewley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85 Oakland Avenue, Leicester, United Kingdom, LE4 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-02-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-02-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-09-17 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-11-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.