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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Secretary | 28 April 2021 | Active |
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Director | 15 July 1999 | Active |
46 Malcolm Close, Baddeley Green, Stoke On Trent, ST2 7HU | Secretary | 29 August 2003 | Active |
Unit 15, Hyde Park Trading Estate, City Road, Stoke On Trent, England, ST4 1DR | Secretary | 22 February 2008 | Active |
4 Rosebank Terrace, Leek, ST13 6AQ | Secretary | 15 July 1999 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Secretary | 09 March 1999 | Active |
Unit 15, Hyde Park Trading Estate, City Road, Stoke On Trent, England, ST4 1DR | Director | 15 July 1999 | Active |
Unit 3 Rowhurst Close, Rowhurst Industrial Estate, Apedale Road Chesterton, | Director | 15 July 1999 | Active |
Unit 15, Hyde Park Trading Estate, City Road, Stoke On Trent, England, ST4 1DR | Director | 27 September 2001 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Director | 09 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Address | Default companies house registered office address applied. | Download |
2023-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-02 | Resolution | Resolution. | Download |
2021-05-04 | Officers | Appoint person secretary company with name date. | Download |
2021-05-04 | Officers | Termination secretary company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.