UKBizDB.co.uk

ABX FLUID FITTINGS LTD

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

This company is commonly known as Abx Fluid Fittings Ltd. The company was founded 15 years ago and was given the registration number 06699732. The firm's registered office is in WORCESTER. You can find them at 189, Droitwich Road, Fernhill Heath, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABX FLUID FITTINGS LTD
Company Number:06699732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:189, Droitwich Road, Fernhill Heath, Worcester, Worcestershire, WR3 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189, Droitwich Road, Fernhill Heath, Worcester, England, WR3 7TZ

Secretary12 September 2022Active
31 Marsh Avenue, Long Meadow, Worcester, England, WR4 0HJ

Director01 January 2011Active
189 Droitwich Road, Fernhill Heath, Worcester, WR3 7TZ

Director17 September 2008Active

People with Significant Control

Mrs Claire Mary Hyslop
Notified on:31 January 2022
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:189, Droitwich Road, Worcester, England, WR3 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Margaret Gregory
Notified on:31 March 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:31 Marsh Avenue, Long Meadow, Worcester, England, WR4 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Graham Hyslop
Notified on:19 August 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:189 Droitwich Road, Fernhill Heath, Worcester, England, WR3 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Mcgreevy
Notified on:19 August 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:85 Beechwood Avenue, Leicester Forest East, Leicester, United Kingdom, LE3 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Graham Hyslop
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:189, Droitwich Road, Worcester, England, WR3 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Mcgreevy
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:85, Beechwood Avenue, Leicester, England, LE3 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.