A.B.M. VENTURES LTD

Register to unlock more data on OkredoRegister

A.B.M. VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04979103

Incorporation date

28/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

175 High Street, Tonbridge, Kent TN9 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon05/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon18/08/2025
Micro company accounts made up to 2025-06-30
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/11/2023
Change of details for Mr Andrew Barry Myers as a person with significant control on 2023-11-29
dot icon29/11/2023
Director's details changed for Mr Andrew Barry Myers on 2023-11-29
dot icon14/09/2023
Micro company accounts made up to 2023-06-30
dot icon11/09/2023
Amended micro company accounts made up to 2022-06-30
dot icon08/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-06-30
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon10/12/2018
Notification of Andrew Myers as a person with significant control on 2017-12-31
dot icon10/12/2018
Cessation of Oncore Group Holdings Pty Ltd as a person with significant control on 2017-12-31
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/05/2017
Secretary's details changed for 175 Co Sec Limited on 2017-05-03
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon29/10/2015
Registration of charge 049791030001, created on 2015-10-26
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon23/12/2013
Director's details changed for Mr Andrew Barry Myers on 2013-12-10
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/12/2012
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon07/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Andrew Barry Myers on 2009-11-15
dot icon08/12/2009
Secretary's details changed for 175 Co Sec Limited on 2009-11-30
dot icon08/12/2009
Register inspection address has been changed
dot icon01/07/2009
Secretary appointed 175 co sec LIMITED
dot icon01/07/2009
Appointment terminated secretary claire myers
dot icon01/07/2009
Appointment terminated director claire myers
dot icon25/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 28/11/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 28/11/07; full list of members
dot icon25/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 28/11/06; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: 177A high street, tonbridge, kent, TN9 1BX
dot icon18/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 28/11/05; full list of members
dot icon18/04/2005
Registered office changed on 18/04/05 from: cavello house 12 the foxgloves, paddock wood, kent, TN12 6RY
dot icon03/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 28/11/04; full list of members
dot icon12/11/2004
Registered office changed on 12/11/04 from: the coach house, gedges hill, matfield, tonbridge, kent TN12 7EA
dot icon12/11/2004
Director's particulars changed
dot icon12/11/2004
Secretary's particulars changed;director's particulars changed
dot icon12/11/2004
Secretary's particulars changed;director's particulars changed
dot icon28/07/2004
Registered office changed on 28/07/04 from: 44 robinwood drive, seal, seven oaks, kent TN15 0TA
dot icon18/12/2003
Ad 10/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New secretary appointed;new director appointed
dot icon18/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon28/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
54.22K
-
0.00
-
-
2022
6
51.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
175 CO SEC LIMITED
Corporate Secretary
01/07/2009 - Present
58
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/11/2003 - 02/12/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/11/2003 - 02/12/2003
41295
Myers, Andrew Barry
Director
10/12/2003 - Present
43
Myers, Claire Louise
Director
10/12/2003 - 01/07/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B.M. VENTURES LTD

A.B.M. VENTURES LTD is an(a) Active company incorporated on 28/11/2003 with the registered office located at 175 High Street, Tonbridge, Kent TN9 1BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.M. VENTURES LTD?

toggle

A.B.M. VENTURES LTD is currently Active. It was registered on 28/11/2003 .

Where is A.B.M. VENTURES LTD located?

toggle

A.B.M. VENTURES LTD is registered at 175 High Street, Tonbridge, Kent TN9 1BX.

What does A.B.M. VENTURES LTD do?

toggle

A.B.M. VENTURES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for A.B.M. VENTURES LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-28 with no updates.