About

Registered Number: 02865133
Date of Incorporation: 22/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Highland House, Mayflower Close Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

 

Based in Eastleigh, Hampshire, A B S Hovercraft Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Blum, Klaus, Cutts, James Joseph, Evans, John Stephen, Holloway, Sharon Paula, Mates, Michael John, Sommer, Werner for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUM, Klaus 03 November 1993 - 1
MATES, Michael John 02 December 1996 13 May 1999 1
SOMMER, Werner 26 October 1993 15 August 1995 1
Secretary Name Appointed Resigned Total Appointments
CUTTS, James Joseph 22 March 2007 30 April 2015 1
EVANS, John Stephen 08 August 1995 22 March 2007 1
HOLLOWAY, Sharon Paula 22 October 1993 26 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 25 September 2015
TM02 - Termination of appointment of secretary 05 May 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
363s - Annual Return 25 October 2002
287 - Change in situation or address of Registered Office 29 May 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 15 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 01 November 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 31 October 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
395 - Particulars of a mortgage or charge 24 December 1996
363s - Annual Return 19 November 1996
AA - Annual Accounts 25 October 1996
395 - Particulars of a mortgage or charge 29 February 1996
288 - N/A 10 January 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 26 September 1995
288 - N/A 07 September 1995
288 - N/A 15 August 1995
363s - Annual Return 19 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1994
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 03 November 1993
NEWINC - New incorporation documents 22 October 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 December 1996 Fully Satisfied

N/A

Deposit agreement 13 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.