Established in 2000, Abec Fixings Ltd have registered office in Birmingham, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are Bickley, Stuart Christopher, Bromley, Mark Andrew, Mitchell, Ross Gareth, Mitchell, Anne-marie, Mitchell, Anthony David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICKLEY, Stuart Christopher | 30 June 2016 | - | 1 |
BROMLEY, Mark Andrew | 30 June 2016 | - | 1 |
MITCHELL, Ross Gareth | 30 June 2016 | - | 1 |
MITCHELL, Anne-Marie | 22 June 2000 | 30 June 2016 | 1 |
MITCHELL, Anthony David | 22 June 2000 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CH01 - Change of particulars for director | 30 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 16 November 2017 | |
PSC02 - N/A | 07 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
CS01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 15 February 2017 | |
AR01 - Annual Return | 07 July 2016 | |
MR04 - N/A | 05 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AA - Annual Accounts | 21 October 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 March 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 16 June 2006 | |
RESOLUTIONS - N/A | 25 April 2006 | |
RESOLUTIONS - N/A | 25 April 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363a - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 15 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2001 | |
395 - Particulars of a mortgage or charge | 01 September 2001 | |
363s - Annual Return | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2000 | |
287 - Change in situation or address of Registered Office | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 27 June 2000 | |
NEWINC - New incorporation documents | 22 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 August 2001 | Fully Satisfied |
N/A |