UKBizDB.co.uk

ABM UTILITY SOLUTIONS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Oakland Avenue, Leicester, United Kingdom, LE4 7SG

Secretary30 June 2006Active
85 Oakland Avenue, Leicester, United Kingdom, LE4 7SG

Director30 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 June 2006Active
85 Oakland Avenue, Leicester, England, LE4 7SG

Director14 November 2018Active
85 Oakland Avenue, Leicester, England, LE4 7SG

Director14 November 2018Active
Wayside, 155 Wycombe Road, Prestwood, Great Missenden, United Kingdom, HP16 0HJ

Director30 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 June 2006Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-24Insolvency

Liquidation compulsory winding up progress report.

Download
2022-02-10Insolvency

Liquidation compulsory winding up progress report.

Download
2021-02-05Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-17Insolvency

Liquidation disclaimer notice.

Download
2019-12-18Address

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

Download
2019-12-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-11-11Insolvency

Liquidation compulsory winding up order.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.