ABM TRADERS UK LIMITED

Register to unlock more data on OkredoRegister

ABM TRADERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07138969

Incorporation date

28/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Saxon House, Duke Street, Chelmsford CM1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon31/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon11/12/2020
Micro company accounts made up to 2019-09-30
dot icon11/12/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Micro company accounts made up to 2018-09-30
dot icon14/08/2019
Resolutions
dot icon05/08/2019
Registered office address changed from Suite18 Imperial House St. Nicholas Circle Leicester LE1 4LF England to Saxon House Duke Street Chelmsford CM1 1HT on 2019-08-05
dot icon31/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon19/12/2018
Micro company accounts made up to 2017-09-30
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon01/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon01/06/2018
Notification of Gurdas Singh as a person with significant control on 2016-08-15
dot icon01/06/2018
Cessation of Adnan Muzaffar as a person with significant control on 2017-07-10
dot icon29/10/2017
Termination of appointment of Adnan Muzaffar as a director on 2016-08-28
dot icon29/10/2017
Appointment of Mr Gurdas Singh as a director on 2016-08-15
dot icon10/08/2017
Micro company accounts made up to 2016-09-30
dot icon27/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon27/07/2017
Notification of Adnan Muzaffar as a person with significant control on 2017-07-10
dot icon11/02/2017
Director's details changed for Mr Adnan Muzaffar on 2017-02-01
dot icon19/10/2016
Termination of appointment of Anila Malik as a director on 2016-08-28
dot icon19/10/2016
Appointment of Mr Adnan Muzaffar as a director on 2016-08-28
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/06/2016
Registered office address changed from Suite 18 st. Nicholas Circle Leicester LE1 4LF England to Suite18 Imperial House St. Nicholas Circle Leicester LE1 4LF on 2016-06-09
dot icon28/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon28/05/2016
Appointment of Mrs Anila Malik as a director on 2016-02-01
dot icon28/05/2016
Termination of appointment of Adnan Muzaffar as a director on 2016-02-01
dot icon18/04/2016
Registered office address changed from 23 Penge Road London E13 0SL to Suite 18 st. Nicholas Circle Leicester LE1 4LF on 2016-04-18
dot icon16/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon21/03/2015
Director's details changed for Mr Adnan Muzaffar on 2015-03-01
dot icon20/03/2015
Termination of appointment of Adnan Muzaffar as a secretary on 2015-03-01
dot icon20/03/2015
Registered office address changed from 10 Outram Road London E6 1JR to 23 Penge Road London E13 0SL on 2015-03-20
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/06/2013
Registered office address changed from 95 Lymington Road Dagenham Essex RM8 1RR United Kingdom on 2013-06-28
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/04/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon20/01/2012
Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom on 2012-01-20
dot icon08/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/05/2011
Registered office address changed from Abm Traders Limited Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England on 2011-05-25
dot icon19/05/2011
Registered office address changed from 51 Meadow Road Barking IG11 9QP United Kingdom on 2011-05-19
dot icon19/05/2011
Previous accounting period shortened from 2011-01-31 to 2010-09-30
dot icon13/05/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon28/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABM TRADERS UK LIMITED

ABM TRADERS UK LIMITED is an(a) Dissolved company incorporated on 28/01/2010 with the registered office located at Saxon House, Duke Street, Chelmsford CM1 1HT. There is currently no 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 TRADERS UK LIMITED?

toggle

ABM TRADERS UK LIMITED is currently Dissolved. It was registered on 28/01/2010 and dissolved on 31/10/2023.

Where is ABM TRADERS UK LIMITED located?

toggle

ABM TRADERS UK LIMITED is registered at Saxon House, Duke Street, Chelmsford CM1 1HT.

What does ABM TRADERS UK LIMITED do?

toggle

ABM TRADERS UK LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ABM TRADERS UK LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via compulsory strike-off.