ABM FACILITY SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ABM FACILITY SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03461565

Incorporation date

06/11/1997

Size

Full

Contacts

Registered address

Registered address

World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
dot icon10/12/2025
Satisfaction of charge 1 in full
dot icon02/06/2025
Full accounts made up to 2024-10-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon19/09/2024
Termination of appointment of John David King as a director on 2024-08-31
dot icon17/07/2024
Full accounts made up to 2023-10-31
dot icon21/05/2024
Registered office address changed from Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on 2024-05-21
dot icon21/05/2024
Change of details for Abm Group Uk Limited as a person with significant control on 2024-05-14
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/04/2024
Appointment of Niall Partridge as a director on 2024-03-31
dot icon30/04/2024
Appointment of James Campbell Murdoch as a director on 2024-03-31
dot icon30/04/2024
Termination of appointment of Colin Andrew Stevenson as a director on 2024-03-31
dot icon02/10/2023
Registered office address changed from George House 75/83 Borough High Street London SE1 1NH to Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE on 2023-10-02
dot icon29/09/2023
Director's details changed for Mr Colin Andrew Stevenson on 2023-09-29
dot icon29/09/2023
Director's details changed for Mr John David King on 2023-09-29
dot icon17/08/2023
Termination of appointment of John Mcpherson as a director on 2023-06-23
dot icon02/08/2023
Appointment of Mr Richard Ian Sykes as a director on 2023-07-03
dot icon26/06/2023
Full accounts made up to 2022-10-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon17/06/2022
Full accounts made up to 2021-10-31
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon11/10/2021
Appointment of Mr John David King as a director on 2021-10-08
dot icon23/08/2021
Full accounts made up to 2020-10-31
dot icon08/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon17/09/2020
Full accounts made up to 2019-10-31
dot icon30/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon31/07/2019
Full accounts made up to 2018-10-31
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon19/12/2018
Full accounts made up to 2017-10-31
dot icon07/06/2018
Termination of appointment of Andrew Donnell as a director on 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/04/2018
Termination of appointment of David Anthony Donovan as a director on 2018-01-20
dot icon22/01/2018
Full accounts made up to 2016-10-31
dot icon09/08/2017
Notification of Abm Group Uk Limited as a person with significant control on 2016-04-06
dot icon09/08/2017
Withdrawal of a person with significant control statement on 2017-08-09
dot icon09/08/2017
Full accounts made up to 2015-10-31
dot icon08/05/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/05/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon12/04/2017
Director's details changed for John Mcpherson on 2017-04-11
dot icon12/04/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-03-31
dot icon11/04/2017
Termination of appointment of Ernest Patterson as a director on 2017-03-31
dot icon11/04/2017
Appointment of Mr Colin Andrew Stevenson as a director on 2017-03-31
dot icon11/04/2017
Appointment of John Mcpherson as a director on 2017-03-31
dot icon07/12/2016
Appointment of Mr Andrew Donnell as a director on 2016-11-09
dot icon31/08/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon05/04/2016
Termination of appointment of John Robert Spencer as a director on 2016-03-31
dot icon10/03/2016
Termination of appointment of Sandra Parr as a director on 2016-03-10
dot icon10/03/2016
Termination of appointment of Michael Smith as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Michael Smith as a director on 2016-03-10
dot icon20/11/2015
Appointment of Mr John Robert Spencer as a director on 2015-09-18
dot icon20/11/2015
Appointment of Mr Michael Smith as a director on 2015-09-18
dot icon20/11/2015
Termination of appointment of David Stuart Ford as a director on 2015-09-18
dot icon30/10/2015
Full accounts made up to 2014-10-31
dot icon23/10/2015
Certificate of change of name
dot icon23/10/2015
Change of name notice
dot icon20/07/2015
Previous accounting period shortened from 2014-12-31 to 2014-10-31
dot icon17/07/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon08/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon07/10/2014
Appointment of Mr Michael Smith as a secretary on 2014-08-30
dot icon07/10/2014
Appointment of Mr Ernest Patterson as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Derek William Ogden as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Derek William Ogden as a secretary on 2014-09-30
dot icon24/09/2014
Satisfaction of charge 034615650002 in full
dot icon24/09/2014
Satisfaction of charge 034615650003 in full
dot icon08/08/2014
Registration of charge 034615650003, created on 2014-08-08
dot icon26/06/2014
Registration of charge 034615650002
dot icon13/06/2014
Full accounts made up to 2013-12-29
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon08/05/2014
Director's details changed for David Anthony Donovan on 2013-01-11
dot icon10/12/2013
Amended full accounts made up to 2012-12-30
dot icon24/09/2013
Termination of appointment of Ian Bramble as a director
dot icon12/07/2013
Full accounts made up to 2012-12-30
dot icon16/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon09/11/2012
Miscellaneous
dot icon20/09/2012
Full accounts made up to 2012-01-01
dot icon12/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2011-01-02
dot icon30/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/05/2011
Appointment of Mr Ian Charles Paul Bramble as a director
dot icon04/05/2011
Termination of appointment of James Pyner as a director
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2010
Full accounts made up to 2010-01-03
dot icon13/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for David Anthony Donovan on 2010-05-01
dot icon01/07/2010
Director's details changed for Sandra Parr on 2010-05-01
dot icon21/05/2010
Appointment of David Stuart Ford as a director
dot icon11/06/2009
Full accounts made up to 2008-12-28
dot icon10/06/2009
Return made up to 01/05/09; full list of members
dot icon15/12/2008
Director's change of particulars / david donovan / 08/12/2008
dot icon16/05/2008
Full accounts made up to 2007-12-30
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 01/05/07; full list of members
dot icon25/04/2007
Director resigned
dot icon25/10/2006
Full accounts made up to 2006-01-01
dot icon23/05/2006
Return made up to 01/05/06; full list of members
dot icon10/01/2006
New director appointed
dot icon29/06/2005
Full accounts made up to 2005-01-02
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-28
dot icon15/05/2004
Return made up to 01/05/04; full list of members
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 01/05/03; full list of members
dot icon09/03/2003
Auditor's resignation
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 01/05/02; full list of members
dot icon21/01/2002
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon12/01/2001
New director appointed
dot icon12/01/2001
New director appointed
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 01/05/00; full list of members
dot icon18/05/2000
Director resigned
dot icon06/08/1999
New director appointed
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 01/05/99; no change of members
dot icon11/03/1999
Auditor's resignation
dot icon11/11/1998
Return made up to 06/11/98; full list of members
dot icon06/03/1998
Memorandum and Articles of Association
dot icon06/03/1998
Ad 23/01/98--------- £ si 998@1=998 £ ic 2/1000
dot icon06/03/1998
Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon06/03/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon04/03/1998
Certificate of change of name
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon06/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Colin Andrew
Director
31/03/2017 - 31/03/2024
20
Sykes, Richard Ian
Director
03/07/2023 - Present
113
Murdoch, James Campbell
Director
31/03/2024 - Present
6
King, John David
Director
08/10/2021 - 31/08/2024
14
Mcpherson, John
Director
31/03/2017 - 23/06/2023
14

Persons with Significant Control

2
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 ABM FACILITY SERVICES UK LIMITED

ABM FACILITY SERVICES UK LIMITED is an(a) Active company incorporated on 06/11/1997 with the registered office located at World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA. There are currently 3 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 ABM FACILITY SERVICES UK LIMITED?

toggle

ABM FACILITY SERVICES UK LIMITED is currently Active. It was registered on 06/11/1997 .

Where is ABM FACILITY SERVICES UK LIMITED located?

toggle

ABM FACILITY SERVICES UK LIMITED is registered at World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA.

What does ABM FACILITY SERVICES UK LIMITED do?

toggle

ABM FACILITY SERVICES UK LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ABM FACILITY SERVICES UK LIMITED?

toggle

The latest filing was on 10/12/2025: Satisfaction of charge 1 in full.