ABI MIDCO LIMITED

Swinemoor Lane, Beverley, HU17 0LJ, East Yorkshire, United Kingdom
StatusACTIVE
Company No.10164537
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

ABI MIDCO LIMITED is an active private limited company with number 10164537. It was incorporated 8 years, 1 month, 13 days ago, on 05 May 2016. The company address is Swinemoor Lane, Beverley, HU17 0LJ, East Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-28

Charge number: 101645370005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101645370004

Charge creation date: 2022-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew James Edward Hutchinson

Termination date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Thomas Robert Biddle

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101645370002

Charge creation date: 2020-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-04

Charge number: 101645370003

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-04

Psc name: Hgate Finance Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cbpe Capital Llp

Cessation date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin Graham Copper

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-04

Officer name: Mrs Joanne Cowl

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Campbell Carin

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Simon Patrick Campbell Carin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Simon Patrick Campbell Carin

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

New address: Swinemoor Lane Beverley East Yorkshire HU17 0LJ

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

Change date: 2016-06-07

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin Graham Copper

Appointment date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Jones

Appointment date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Mr Dean Hague

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Clackstone

Appointment date: 2016-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2016

Action Date: 19 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-19

Charge number: 101645370001

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINICAL PARTNERSHIP PROPERTY LIMITED

TOCKINGTON HOUSE UPPER TOCKINGTON ROAD,BRISTOL,BS32 4LQ

Number:06795487
Status:ACTIVE
Category:Private Limited Company

FOCAL.JMLAB UK LIMITED

SOUTHAMPTON ROAD,SALISBURY,SP1 2LN

Number:04148568
Status:ACTIVE
Category:Private Limited Company

M R M TRANSPORT LIMITED

36 PARK LANE,PETERBOROUGH,PE7 1JB

Number:04216581
Status:ACTIVE
Category:Private Limited Company

M.S.C.M. TRAINING LIMITED

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:05350054
Status:ACTIVE
Category:Private Limited Company

MOBILE HOME REPAIRS AND MAINTENANCE LIMITED

OFFICE 201, METROLINE HOUSE 2ND FLOOR,HARROW,HA1 1BQ

Number:11284282
Status:ACTIVE
Category:Private Limited Company

ONION SOUP INTERACTIVE LTD

5 THE FAIRWAY,BIRMINGHAM,B28 9NZ

Number:10834769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source