About

Registered Number: 03227934
Date of Incorporation: 22/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 13 Portland Road, Edgbaston, Birmingham, B16 9HN

 

Established in 1996, Abbey Forest Products Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIMBOURNE, John Charles 02 September 1996 - 1
WALKER, Keith 02 September 1996 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
LIMBOURNE, Kathleen Josephine Anne 01 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 September 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
363a - Annual Return 05 August 1998
AA - Annual Accounts 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
363s - Annual Return 29 July 1997
395 - Particulars of a mortgage or charge 20 November 1996
CERTNM - Change of name certificate 03 October 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
287 - Change in situation or address of Registered Office 30 September 1996
225 - Change of Accounting Reference Date 30 September 1996
NEWINC - New incorporation documents 22 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.