Warning: file_put_contents(c/ba2537a6f1602d370052fcb2041ca86c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Abmech Design & Analysis Ltd., B79 0HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABMECH DESIGN & ANALYSIS LTD.

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

This company is commonly known as Abmech Design & Analysis Ltd.. The company was founded 13 years ago and was given the registration number 07397491. The firm's registered office is in TAMWORTH. You can find them at 11 Austrey Road, Warton, Tamworth, Staffordshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ABMECH DESIGN & ANALYSIS LTD.
Company Number:07397491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:11 Austrey Road, Warton, Tamworth, Staffordshire, B79 0HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Austrey Road, Warton, Tamworth, England, B79 0HN

Director05 October 2010Active
11, Austrey Road, Warton, Tamworth, B79 0HN

Director29 January 2011Active
20, Priory Road, Loughborough, England, LE11 3PP

Director29 January 2011Active

People with Significant Control

Mr David Thomas Matthewman
Notified on:05 October 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:20, Priory Road, Loughborough, England, LE11 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Douglas John Buckingham
Notified on:05 October 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:11, Austrey Road, Tamworth, B79 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Annette Buckingham
Notified on:05 October 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:11, Austrey Road, Tamworth, B79 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-27Dissolution

Dissolution application strike off company.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Accounts

Change account reference date company previous extended.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Officers

Change person director company with change date.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.