About

Registered Number: 04019390
Date of Incorporation: 22/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12 Small Heath Trading, Estate Armoury Road, Birmingham, West Midlands, B11 2RJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.