About

Registered Number: 02897957
Date of Incorporation: 14/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 50 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EJ

 

Ab Engineering Ltd was founded on 14 February 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
MR01 - N/A 09 April 2020
CS01 - N/A 11 February 2020
MR01 - N/A 23 December 2019
MR04 - N/A 19 December 2019
MR04 - N/A 18 December 2019
PSC07 - N/A 09 December 2019
PSC02 - N/A 09 December 2019
MR04 - N/A 11 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 12 November 2018
PSC07 - N/A 05 March 2018
CS01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 20 February 2017
CH03 - Change of particulars for secretary 20 February 2017
RESOLUTIONS - N/A 24 January 2017
RESOLUTIONS - N/A 24 January 2017
RESOLUTIONS - N/A 24 January 2017
MR01 - N/A 20 January 2017
AP02 - Appointment of corporate director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 22 July 2016
MR01 - N/A 18 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 21 October 2011
CH01 - Change of particulars for director 07 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
169 - Return by a company purchasing its own shares 24 June 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 02 March 2001
287 - Change in situation or address of Registered Office 11 December 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 02 March 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 23 February 1995
395 - Particulars of a mortgage or charge 01 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
123 - Notice of increase in nominal capital 23 March 1994
RESOLUTIONS - N/A 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1994
288 - N/A 27 February 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 04 January 2017 Fully Satisfied

N/A

A registered charge 16 June 2016 Fully Satisfied

N/A

Mortgage debenture 28 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.