About

Registered Number: 06054562
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8, Brunswick Industrial Estate, Brassey Street, Halifax, HX1 2EA,

 

Based in Halifax, A & B Installations Ltd was setup in 2007, it's status is listed as "Active". The companies directors are Holmes, Andrew, Grady, William. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Andrew 16 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRADY, William 16 January 2007 27 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 17 January 2018
MR04 - N/A 11 December 2017
MR04 - N/A 11 December 2017
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 27 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 25 November 2016
MR01 - N/A 31 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 23 September 2015
MR01 - N/A 26 May 2015
TM02 - Termination of appointment of secretary 27 March 2015
AD01 - Change of registered office address 27 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 04 October 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 24 December 2009
AD01 - Change of registered office address 27 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2016 Outstanding

N/A

A registered charge 20 May 2015 Fully Satisfied

N/A

Fixed and floating charge 03 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.