This company is commonly known as Abraservice Uk Limited. The company was founded 51 years ago and was given the registration number 01059839. The firm's registered office is in BIRMINGHAM. You can find them at Arley Road, Saltley, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ABRASERVICE UK LIMITED |
---|---|---|
Company Number | : | 01059839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arley Road, Saltley, Birmingham, B8 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arley Road, Saltley, Birmingham, B8 1QX | Secretary | 29 November 2019 | Active |
Arley Road, Saltley, Birmingham, B8 1QX | Director | 09 January 2018 | Active |
Arley Road, Saltley, Birmingham, United Kingdom, B8 1QX | Director | 21 November 2023 | Active |
7 Sherwood Glen, Beauchief, Sheffield, S7 2RB | Secretary | 30 January 2002 | Active |
Arley Road, Saltley, Birmingham, B8 1QX | Secretary | 26 September 2005 | Active |
24 Bradley Croft, Balsall Common, Coventry, CV7 7PZ | Secretary | - | Active |
Business Services Centre, 446 - 450 Kingstanding Road, Birmingham, England, B44 9SA | Secretary | 15 November 2011 | Active |
35 Rue Du Pont, 92522 Neuilly Sur Seine, France, FOREIGN | Director | - | Active |
Arley Road, Saltley, Birmingham, B8 1QX | Director | 31 October 2019 | Active |
11 Rue De Strasbourg, Nantes, France, FOREIGN | Director | 25 July 2006 | Active |
Arley Road, Saltley, Birmingham, B8 1QX | Director | 03 April 2014 | Active |
19 Chemin Chantegrillet, Ste Foy Les Lyon, France, FOREIGN | Director | 20 January 2005 | Active |
18 Reu Paul Huvelin, Sainte-Foy-Les-Lyon, France, | Director | 07 July 2009 | Active |
7 Sherwood Glen, Beauchief, Sheffield, S7 2RB | Director | 01 January 1993 | Active |
10 Boulevard, Latour-Mavborgs, Paris 75007, France, FOREIGN | Director | - | Active |
35 Rue Du Pont, Neuilly Sur Seine, France, | Director | 04 September 1995 | Active |
22 Cartledge Lane, Holmesfield, Dronfield, S18 7SB | Director | 01 January 1993 | Active |
46 St Johns Hill, Shenstone, Lichfield, WS14 0JD | Director | - | Active |
Arley Road, Saltley, Birmingham, B8 1QX | Director | 30 July 2010 | Active |
Arley Road, Saltley, Birmingham, B8 1QX | Director | 30 July 2010 | Active |
13 Quai General Sarrail, Lyon, France, FOREIGN | Director | 23 December 2005 | Active |
Arley Road, Saltley, Birmingham, B8 1QX | Director | 30 July 2010 | Active |
24 Bradley Croft, Balsall Common, Coventry, CV7 7PZ | Director | - | Active |
35 Rue Du Pont, 92522 Neuilly Sur Seine, France, FOREIGN | Director | 08 August 1994 | Active |
20 Walford Road, Killmarsh, Sheffield, S21 1HX | Director | 03 November 1997 | Active |
58 Westfield Road, Edgbaston, Birmingham, B15 3QQ | Director | - | Active |
Causeway Cottage, 42 High Street, Sheffield, S1 2GE | Director | 02 January 2001 | Active |
The Cottage 47 Middlefield Lane, Hagley, Stourbridge, DY9 0PY | Director | - | Active |
Abraservice Holdings Sas | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 2, Rue Jean-Baptiste Perrin, 71380 Saint-Marcel, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type small. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.