UKBizDB.co.uk

ABTEC HOLDINGS LIMITED

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

This company is commonly known as Abtec Holdings Limited. The company was founded 25 years ago and was given the registration number 03729018. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 15 Hyde Park Trading Estate, City Road, Stoke On Trent, Staffordshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ABTEC HOLDINGS LIMITED
Company Number:03729018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 15 Hyde Park Trading Estate, City Road, Stoke On Trent, Staffordshire, England, ST4 1DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Secretary28 April 2021Active
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director15 July 1999Active
46 Malcolm Close, Baddeley Green, Stoke On Trent, ST2 7HU

Secretary29 August 2003Active
Unit 15, Hyde Park Trading Estate, City Road, Stoke On Trent, England, ST4 1DR

Secretary22 February 2008Active
4 Rosebank Terrace, Leek, ST13 6AQ

Secretary15 July 1999Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary09 March 1999Active
Unit 15, Hyde Park Trading Estate, City Road, Stoke On Trent, England, ST4 1DR

Director15 July 1999Active
Unit 3 Rowhurst Close, Rowhurst Industrial Estate, Apedale Road Chesterton,

Director15 July 1999Active
Unit 15, Hyde Park Trading Estate, City Road, Stoke On Trent, England, ST4 1DR

Director27 September 2001Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director09 March 1999Active

People with Significant Control

Executors Of Mrs Kathleen Neat
Notified on:19 March 2019
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Unit 15, Hyde Park Trading Estate, Stoke On Trent, England, ST4 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trustees Of Terence Neat (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:C/O Unit 15, Hyde Park Trading Estate, Stoke On Trent, England, ST4 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Terry Albert Neat
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-20Address

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

Download
2024-02-12Address

Default companies house registered office address applied.

Download
2023-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-27Address

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

Download
2021-09-02Address

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

Download
2021-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-02Resolution

Resolution.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Accounts

Change account reference date company previous shortened.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.