About

Registered Number: 03363874
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 24 Countess Close, Harefield, UB9 6DL

 

Abbey Electrics Ltd was registered on 01 May 1997 and are based in Harefield, it's status at Companies House is "Active". The companies directors are Byrne, Christina, Byrne, Michael, Gavin, Paul Anthony, Byrne, Sean Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Michael 01 May 1997 - 1
GAVIN, Paul Anthony 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Christina 25 May 2003 - 1
BYRNE, Sean Noel 01 May 1997 25 May 2003 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 18 January 2019
PSC04 - N/A 13 January 2019
CH01 - Change of particulars for director 13 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2009
353 - Register of members 26 May 2009
AA - Annual Accounts 31 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 30 March 2005
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
128(4) - Notice of assignment of name or new name to any class of shares 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
123 - Notice of increase in nominal capital 06 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 06 June 2002
287 - Change in situation or address of Registered Office 04 February 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.