UKBizDB.co.uk

ABRASERVICE UK LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Arley Road, Saltley, Birmingham, B8 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arley Road, Saltley, Birmingham, B8 1QX

Secretary29 November 2019Active
Arley Road, Saltley, Birmingham, B8 1QX

Director09 January 2018Active
Arley Road, Saltley, Birmingham, United Kingdom, B8 1QX

Director21 November 2023Active
7 Sherwood Glen, Beauchief, Sheffield, S7 2RB

Secretary30 January 2002Active
Arley Road, Saltley, Birmingham, B8 1QX

Secretary26 September 2005Active
24 Bradley Croft, Balsall Common, Coventry, CV7 7PZ

Secretary-Active
Business Services Centre, 446 - 450 Kingstanding Road, Birmingham, England, B44 9SA

Secretary15 November 2011Active
35 Rue Du Pont, 92522 Neuilly Sur Seine, France, FOREIGN

Director-Active
Arley Road, Saltley, Birmingham, B8 1QX

Director31 October 2019Active
11 Rue De Strasbourg, Nantes, France, FOREIGN

Director25 July 2006Active
Arley Road, Saltley, Birmingham, B8 1QX

Director03 April 2014Active
19 Chemin Chantegrillet, Ste Foy Les Lyon, France, FOREIGN

Director20 January 2005Active
18 Reu Paul Huvelin, Sainte-Foy-Les-Lyon, France,

Director07 July 2009Active
7 Sherwood Glen, Beauchief, Sheffield, S7 2RB

Director01 January 1993Active
10 Boulevard, Latour-Mavborgs, Paris 75007, France, FOREIGN

Director-Active
35 Rue Du Pont, Neuilly Sur Seine, France,

Director04 September 1995Active
22 Cartledge Lane, Holmesfield, Dronfield, S18 7SB

Director01 January 1993Active
46 St Johns Hill, Shenstone, Lichfield, WS14 0JD

Director-Active
Arley Road, Saltley, Birmingham, B8 1QX

Director30 July 2010Active
Arley Road, Saltley, Birmingham, B8 1QX

Director30 July 2010Active
13 Quai General Sarrail, Lyon, France, FOREIGN

Director23 December 2005Active
Arley Road, Saltley, Birmingham, B8 1QX

Director30 July 2010Active
24 Bradley Croft, Balsall Common, Coventry, CV7 7PZ

Director-Active
35 Rue Du Pont, 92522 Neuilly Sur Seine, France, FOREIGN

Director08 August 1994Active
20 Walford Road, Killmarsh, Sheffield, S21 1HX

Director03 November 1997Active
58 Westfield Road, Edgbaston, Birmingham, B15 3QQ

Director-Active
Causeway Cottage, 42 High Street, Sheffield, S1 2GE

Director02 January 2001Active
The Cottage 47 Middlefield Lane, Hagley, Stourbridge, DY9 0PY

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type small.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person secretary company with name date.

Download
2020-01-03Resolution

Resolution.

Download
2019-09-12Resolution

Resolution.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.