About

Registered Number: 03780764
Date of Incorporation: 01/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BT

 

Abb Ltd was registered on 01 June 1999 and are based in Warrington, Cheshire, it has a status of "Active". The current directors of this company are Mac Lean, Victoria Ann, Beale, Pauline Agnes. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Pauline Agnes 02 June 1999 18 February 2000 1
Secretary Name Appointed Resigned Total Appointments
MAC LEAN, Victoria Ann 01 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 03 May 2019
MR04 - N/A 01 February 2019
AUD - Auditor's letter of resignation 30 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 26 April 2018
MR01 - N/A 04 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 17 April 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP03 - Appointment of secretary 05 March 2014
SH01 - Return of Allotment of shares 21 November 2013
CC04 - Statement of companies objects 15 November 2013
RESOLUTIONS - N/A 12 November 2013
MEM/ARTS - N/A 12 November 2013
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 30 April 2012
RP04 - N/A 22 June 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 June 2011
CH01 - Change of particulars for director 01 November 2010
SH19 - Statement of capital 19 August 2010
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 19 August 2010
OC138 - Order of Court 19 August 2010
RESOLUTIONS - N/A 10 August 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
OC138 - Order of Court 01 December 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 01 December 2008
RESOLUTIONS - N/A 05 November 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 24 June 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 10 April 2007
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
363s - Annual Return 29 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
AA - Annual Accounts 30 March 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
123 - Notice of increase in nominal capital 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
123 - Notice of increase in nominal capital 02 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 12 April 2005
RESOLUTIONS - N/A 08 December 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 08 December 2004
OC138 - Order of Court 30 November 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
123 - Notice of increase in nominal capital 05 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 21 June 2004
287 - Change in situation or address of Registered Office 04 May 2004
PROSP - Prospectus 01 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
RESOLUTIONS - N/A 03 July 2003
RESOLUTIONS - N/A 03 July 2003
123 - Notice of increase in nominal capital 03 July 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 12 February 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 05 July 2002
395 - Particulars of a mortgage or charge 27 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
RESOLUTIONS - N/A 19 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 24 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
SA - Shares agreement 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
123 - Notice of increase in nominal capital 30 June 1999
225 - Change of Accounting Reference Date 29 June 1999
RESOLUTIONS - N/A 22 June 1999
MEM/ARTS - N/A 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
RESOLUTIONS - N/A 20 June 1999
CERTNM - Change of name certificate 09 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Fully Satisfied

N/A

A security over cash agreement 04 February 2003 Outstanding

N/A

Deed of assignment 26 June 2002 Outstanding

N/A

Deed of assignment 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.