UKBizDB.co.uk

ABW (NE) LIMITED

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

This company is commonly known as Abw (ne) Limited. The company was founded 5 years ago and was given the registration number 11659205. The firm's registered office is in SUNDERLAND. You can find them at Suite Jc5 Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ABW (NE) LIMITED
Company Number:11659205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite Jc5 Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear, England, SR5 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director05 November 2018Active
B3 Marquis Court, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director14 November 2019Active
Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA

Director05 November 2018Active

People with Significant Control

The Crest Group (Ne) Limited
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:3a, Blue Sky Way, Hebburn, England, NE31 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Gibson
Notified on:05 November 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Anne Galloway
Notified on:05 November 2018
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Galloway
Notified on:05 November 2018
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA
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 (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
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

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

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Accounts

Change account reference date company current extended.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-01Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.