About

Registered Number: 01909175
Date of Incorporation: 29/04/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Ivanhoe Ind Est, Smisby Road, Ashby De La Zouch, Leics, LE65 5UU

 

Abbey Extrusions Ltd was established in 1985, it has a status of "Active". Bird, Martin Allen, Cowan, Bryan, Millington, Richard John, Turner, Douglas John, Allen, Joan Mary, Allen, Robert William, Cowan, Julie are listed as directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Martin Allen 17 April 2007 - 1
COWAN, Bryan N/A - 1
MILLINGTON, Richard John 17 April 2007 - 1
TURNER, Douglas John 17 April 2007 - 1
ALLEN, Joan Mary N/A 17 April 2007 1
ALLEN, Robert William N/A 17 April 2007 1
COWAN, Julie N/A 14 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 02 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 25 November 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 17 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 10 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2013
AA - Annual Accounts 28 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 16 November 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 18 November 2008
395 - Particulars of a mortgage or charge 08 November 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 May 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
363s - Annual Return 29 November 2004
AA - Annual Accounts 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 15 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 11 December 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 06 December 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 11 December 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 08 December 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 22 November 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 18 December 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 24 February 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 04 February 1992
363b - Annual Return 02 January 1992
363(287) - N/A 02 January 1992
AA - Annual Accounts 18 January 1991
363 - Annual Return 18 January 1991
288 - N/A 03 July 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
395 - Particulars of a mortgage or charge 17 July 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
287 - Change in situation or address of Registered Office 29 October 1987
395 - Particulars of a mortgage or charge 25 March 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 05 November 2008 Outstanding

N/A

Security deposit deed 30 October 2007 Outstanding

N/A

Chattel mortgage 29 June 1989 Fully Satisfied

N/A

Single debenture 24 March 1987 Fully Satisfied

N/A

Debenture 02 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.