Advanced Building Management Solutions Limited

General information

Name:

Advanced Building Management Solutions Ltd

Office Address:

C/o Mazars Llp 1st Floor Two Chamberlain Square B3 3AX Birmingham

Number: 07282343

Incorporation date: 2010-06-14

Dissolution date: 2021-10-14

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Birmingham registered with number: 07282343. It was set up in 2010. The main office of this firm was located at C/o Mazars Llp 1st Floor Two Chamberlain Square. The postal code for this address is B3 3AX. The enterprise was formally closed in 2021, meaning it had been in business for 11 years. The company's name switch from Scd Electricals to Advanced Building Management Solutions Limited came on 2011-06-08.

This firm was supervised by a solitary managing director: Craig D., who was selected to lead the company on 2010-06-15.

Craig D. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Advanced Building Management Solutions Limited 2011-06-08
  • Scd Electricals Ltd 2010-06-14

Financial data based on annual reports

Company staff

Craig D.

Role: Director

Appointed: 15 June 2010

Latest update: 28 January 2024

People with significant control

Craig D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Robert P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 28 June 2019
Confirmation statement last made up date 14 June 2018
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 3 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 17 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts 18 September 2017
Date Approval Accounts 18 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
11
Company Age