ABF MARKETS LIMITED
CARDIFF MARSHCOM TRADING LIMITED

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 09391476
Status Active
Incorporation Date 15 January 2015
Company Type Private Limited Company
Address 4385, 09391476: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Ashley Sober as a director on 30 September 2016. The most likely internet sites of ABF MARKETS LIMITED are www.abfmarkets.co.uk, and www.abf-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Abf Markets Limited is a Private Limited Company. The company registration number is 09391476. Abf Markets Limited has been working since 15 January 2015. The present status of the company is Active. The registered address of Abf Markets Limited is 4385 09391476 Companies House Default Address Cardiff Cf14 8lh. . SULLIVAN, Catherine is a Director of the company. Director SOBER, Ashley has been resigned. Director SYMES, Darren has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SULLIVAN, Catherine
Appointed Date: 30 September 2016
44 years old

Resigned Directors

Director
SOBER, Ashley
Resigned: 30 September 2016
Appointed Date: 21 September 2016
41 years old

Director
SYMES, Darren
Resigned: 01 January 2016
Appointed Date: 15 January 2015
66 years old

Persons With Significant Control

Miss Catherine Sullivan
Notified on: 19 December 2016
44 years old
Nature of control: Ownership of shares – 75% or more

ABF MARKETS LIMITED Events

14 Mar 2017
Confirmation statement made on 15 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 January 2016
04 Oct 2016
Termination of appointment of Ashley Sober as a director on 30 September 2016
03 Oct 2016
Appointment of Miss Catherine Sullivan as a director on 30 September 2016
22 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21

...
... and 4 more events
06 Sep 2016
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 6 September 2016
17 May 2016
Compulsory strike-off action has been discontinued
16 May 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

12 Apr 2016
First Gazette notice for compulsory strike-off
15 Jan 2015
Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted