About

Registered Number: 01483638
Date of Incorporation: 07/03/1980 (45 years and 1 month ago)
Company Status: Active
Registered Address: Empson Road, Eastern Industry, Peterborough, PE1 5UP

 

A.B.C. (Stainless) Ltd was registered on 07 March 1980 and are based in Peterborough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 25 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 March 2018
PSC05 - N/A 06 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 28 April 2011
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
AAMD - Amended Accounts 02 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 05 May 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
353 - Register of members 03 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 07 February 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 09 May 2001
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
AA - Annual Accounts 11 February 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 27 May 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 29 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 12 May 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 08 May 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 07 April 1989
395 - Particulars of a mortgage or charge 16 February 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AUD - Auditor's letter of resignation 06 October 1987
287 - Change in situation or address of Registered Office 25 September 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1986
123 - Notice of increase in nominal capital 27 February 1986
CERTNM - Change of name certificate 06 January 1981
MISC - Miscellaneous document 07 March 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2005 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.