ABG FIBRE SERVICES LTD.

Register to unlock more data on OkredoRegister

ABG FIBRE SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10938263

Incorporation date

30/08/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Criterion Way, Crabtree Manorway North, Belvedere, Kent DA17 6FQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2017)
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon22/01/2026
Director's details changed for Mariangi Moreno Morales on 2026-01-01
dot icon13/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon21/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon15/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon12/09/2023
Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Daniel Albert Charlesworth on 2023-09-12
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon15/01/2023
Second filing for the appointment of Mrs Mariangi Moreno Morales as a director
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon05/01/2023
Director's details changed for Mrs Becki Gleeson on 2019-04-06
dot icon27/09/2022
Registered office address changed from 42 Barnes Cray Road Crayford Dartford DA1 4NR England to 1 Criterion Way Crabtree Manorway North Belvedere Kent DA17 6FQ on 2022-09-27
dot icon21/09/2022
Micro company accounts made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon04/11/2021
Notification of Daniel Albert Charlesworth as a person with significant control on 2021-10-01
dot icon04/11/2021
Notification of Adam James Gleeson as a person with significant control on 2021-10-01
dot icon04/11/2021
Notification of Barry Andrew Gleeson as a person with significant control on 2021-10-01
dot icon04/11/2021
Withdrawal of a person with significant control statement on 2021-11-04
dot icon04/11/2021
Appointment of Mr Daniel Albert Charlesworth as a director on 2021-10-01
dot icon01/11/2021
Registered office address changed from 42 Barnes Cray Road Crayford Kent DA1 4NR United Kingdom to 42 Barnes Cray Road Crayford Dartford DA1 4NR on 2021-11-01
dot icon11/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon01/11/2019
Notification of a person with significant control statement
dot icon01/11/2019
Cessation of Adam James Gleeson as a person with significant control on 2019-04-06
dot icon01/11/2019
Appointment of Mrs Becki Gleeson as a director on 2019-04-06
dot icon31/10/2019
Appointment of Mrs Mariangi Gleeson Moreno as a director on 2019-04-06
dot icon30/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/05/2019
Accounts for a dormant company made up to 2017-09-30
dot icon22/05/2019
Current accounting period shortened from 2018-08-31 to 2017-09-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon10/04/2018
Registered office address changed from 2 Bayly Road Dartford DA1 1UZ England to 42 Barnes Cray Road Crayford Kent DA1 4NR on 2018-04-10
dot icon28/09/2017
Appointment of Mr Barry Andrew Gleeson as a director on 2017-09-01
dot icon19/09/2017
Appointment of Mr Adam James Gleeson as a director on 2017-09-01
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon18/09/2017
Cessation of Peter Valaitis as a person with significant control on 2017-09-18
dot icon18/09/2017
Notification of Adam James Gleeson as a person with significant control on 2017-09-18
dot icon12/09/2017
Resolutions
dot icon11/09/2017
Registered office address changed from 21 Fairway Drive Dartford DA2 6AR United Kingdom to 2 Bayly Road Dartford DA1 1UZ on 2017-09-11
dot icon30/08/2017
Termination of appointment of Peter Valaitis as a director on 2017-08-30
dot icon30/08/2017
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
30/09/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
72.28K
-
0.00
-
-
2022
6
134.06K
-
0.00
240.87K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Daniel Albert
Director
01/10/2021 - Present
33
Gleeson, Adam James
Director
01/09/2017 - Present
-
Gleeson, Barry Andrew
Director
01/09/2017 - Present
-
Gleeson, Rebecca
Director
06/04/2019 - Present
-
Morales, Mariangi Moreno
Director
01/04/2019 - Present
-

Persons with Significant Control

6
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 ABG FIBRE SERVICES LTD.

ABG FIBRE SERVICES LTD. is an(a) Active company incorporated on 30/08/2017 with the registered office located at 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent DA17 6FQ. There are currently 5 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 ABG FIBRE SERVICES LTD.?

toggle

ABG FIBRE SERVICES LTD. is currently Active. It was registered on 30/08/2017 .

Where is ABG FIBRE SERVICES LTD. located?

toggle

ABG FIBRE SERVICES LTD. is registered at 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent DA17 6FQ.

What does ABG FIBRE SERVICES LTD. do?

toggle

ABG FIBRE SERVICES LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABG FIBRE SERVICES LTD.?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-10 with no updates.