UKBizDB.co.uk

ADVANCED BUILDING FACILITIES LIMITED

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

This company is commonly known as Advanced Building Facilities Limited. The company was founded 17 years ago and was given the registration number 06052810. The firm's registered office is in ESSEX. You can find them at 325 Wingletye Lane, Hornchurch, Essex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ADVANCED BUILDING FACILITIES LIMITED
Company Number:06052810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:325 Wingletye Lane, Hornchurch, Essex, RM11 3BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA

Director24 March 2022Active
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA

Director25 October 2021Active
325 Wingletye Lane, Hornchurch, Essex, RM11 3BU

Secretary15 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 January 2007Active
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA

Director17 October 2016Active
325 Wingletye Lane, Hornchurch, Essex, RM11 3BU

Director15 January 2007Active
325 Wingletye Lane, Hornchurch, Essex, RM11 3BU

Director10 December 2014Active
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA

Director20 January 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 January 2007Active

People with Significant Control

Mr Stephen Roy Smith
Notified on:13 October 2022
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:1, Royal Terrace, Southend-On-Sea, England, SS1 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Rose Drogman
Notified on:20 November 2018
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:1, Royal Terrace, Southend-On-Sea, England, SS1 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Charles Drogman
Notified on:17 October 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:1, Royal Terrace, Southend-On-Sea, England, SS1 1EA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Change account reference date company current extended.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-09-21Address

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

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.