Company NameABM Energy Ltd
Company StatusActive
Company Number12322039
CategoryPrivate Limited Company
Incorporation Date19 November 2019(4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Anthony Myers
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed19 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Steven John Baxter
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed19 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr David Aston
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2022(3 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

1 December 2023Appointment of Mr David Aston as a director on 19 November 2022 (2 pages)
1 December 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
21 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
2 December 2022Director's details changed for Mr Steven John Baxter on 8 November 2022 (2 pages)
2 December 2022Director's details changed for Mr Anthony Myers on 2 December 2022 (2 pages)
2 December 2022Change of details for Mr Steven John Baxter as a person with significant control on 8 November 2022 (2 pages)
2 December 2022Change of details for Mr Anthony Myers as a person with significant control on 8 November 2022 (2 pages)
2 December 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
8 November 2022Registered office address changed from Mailing Exchange Studio - 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 8 November 2022 (1 page)
24 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
24 November 2021Registered office address changed from Mailing Exchange Studio - 120 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange Studio - 108 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 24 November 2021 (1 page)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
21 September 2021Registered office address changed from The Clocktower 2 Hoults Yard, Walker Rd Newcastle upon Tyne NE6 2HL England to Mailing Exchange Studio - 120 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 September 2021 (1 page)
22 June 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
18 November 2020Change of details for Mr Steven John Baxter as a person with significant control on 18 November 2020 (2 pages)
18 November 2020Director's details changed for Mr Steven John Baxter on 18 November 2020 (2 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
19 November 2019Incorporation
Statement of capital on 2019-11-19
  • GBP 100
(30 pages)