About

Registered Number: 04447254
Date of Incorporation: 24/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Moorview Court, Estover Close, Plymouth, Devon, PL6 7PL

 

Abbey Lift Trucks Handling Ltd was founded on 24 May 2002 and has its registered office in Devon, it's status is listed as "Active". We don't know the number of employees at the business. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURCH, Leon John 24 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Linda Ann 04 June 2015 - 1
MURCH, Jayne 24 May 2002 30 July 2005 1
MURCH, Keith Alfred 30 July 2005 04 June 2015 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AP03 - Appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 12 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 21 May 2004
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
225 - Change of Accounting Reference Date 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.