UKBizDB.co.uk

ABPS (TRUSTEES) LIMITED

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

This company is commonly known as Abps (trustees) Limited. The company was founded 7 years ago and was given the registration number 10542139. The firm's registered office is in KITTS GREEN. You can find them at 170 Kitts Green Road, , Kitts Green, Birmingham. This company's SIC code is 65300 - Pension funding.

Company Information

Name:ABPS (TRUSTEES) LIMITED
Company Number:10542139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:170 Kitts Green Road, Kitts Green, Birmingham, United Kingdom, B33 9QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR

Director01 July 2019Active
5th Floor, Thames Tower, Station Road, Reading, England, RG1 1LX

Corporate Director29 December 2016Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary30 November 2020Active
PO BOX 68, Waunarlwydd Works, Swansea, United Kingdom, SA1 1XH

Director29 December 2016Active
PO BOX 68, Waunarlwydd Works, Swansea, United Kingdom, SA1 1XH

Director29 December 2016Active
PO BOX 68, Waunarlwydd Works, Swansea, United Kingdom, SA1 1XH

Director29 December 2016Active
PO BOX 68, Waunarlwydd Works, Swansea, United Kingdom, SA1 1XH

Director29 December 2016Active
PO BOX 68, Waunarlwydd Works, Swansea, United Kingdom, SA1 1XH

Director29 December 2016Active
PO BOX 68, Waunarlwydd Works, Swansea, United Kingdom, SA1 1XH

Director29 December 2016Active

People with Significant Control

Arconic Manufacturing (Gb) Limited
Notified on:29 December 2016
Status:Active
Country of residence:United Kingdom
Address:26a, Atlas Way, Sheffield, United Kingdom, S4 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-03-16Address

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

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-12-02Officers

Appoint corporate secretary company with name date.

Download
2020-12-02Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Address

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

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-08-13Resolution

Resolution.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-04-25Officers

Change corporate director company with change date.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.