UKBizDB.co.uk

AABC MATERIALS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aabc Materials Ltd. The company was founded 33 years ago and was given the registration number 02596386. The firm's registered office is in STEVENAGE. You can find them at Unit 9a Meadway Court, Rutherford Close, Stevenage, Hertfordshire. This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:AABC MATERIALS LTD
Company Number:02596386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:Unit 9a Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director01 August 2023Active
Unit 11 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director01 August 2023Active
Unit 11 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director01 August 2023Active
Unit 9a, Meadway Court, Rutherford Close, Stevenage, SG1 2EF

Director01 May 2015Active
15 Parklands Court, Recreation Road, Colchester, CO1 2LB

Secretary22 September 1999Active
Unit 9a, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF

Secretary09 June 2014Active
1, Harpur Street, Bedford, England, MK40 1PF

Secretary21 June 2004Active
117 Bromley Road, Colchester, CO4 3JG

Secretary06 April 1996Active
Crossways, Polstead Heath, Colchester, CO6 5BB

Secretary24 July 1991Active
2 Hollybrook, Off Julien Court Road, Braintree, CO4 3JG

Secretary01 August 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 March 1991Active
35 Oxford Road, Cowley, Oxford, OX4 2EN

Director23 August 1996Active
Unit 9a, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF

Director01 May 2014Active
Unit 9a, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF

Director01 May 2014Active
Unit 9a, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF

Director09 June 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 March 1991Active
117 Bromley Road, Colchester, CO4 3JG

Director04 May 1994Active
Crossways, Polstead Heath, Colchester, CO6 5BB

Director24 July 1991Active
1, Harpur Street, Bedford, England, MK40 1PF

Director01 May 1999Active
2 Hollybrook, Off Julien Court Road, Braintree, CO4 3JG

Director06 April 1996Active
2 Hollybrook, Off Julien Court Road, Braintree, CO4 3JG

Director28 February 1993Active

People with Significant Control

Mr Paul Alexander Ewen
Notified on:26 May 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 11 Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stephen Paul Attwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Unit 9a, Meadway Court, Stevenage, SG1 2EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ricky James Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit 9a, Meadway Court, Stevenage, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Aabc Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9a, Meadway Court, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

Change registered office address company with date old address new address.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.