About

Registered Number: 02421733
Date of Incorporation: 12/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Unit D1 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG

 

Established in 1989, Abel Environmental Services Ltd have registered office in Romsey in Hampshire, it's status is listed as "Active". The current directors of the organisation are listed as Bell, Amanda, Bell, Matthew Richard, Bell, Trevor Richard Simon, Bell, Colvyn Tracy Mark, Turner, Graham Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Amanda N/A - 1
BELL, Matthew Richard 30 June 2016 - 1
BELL, Trevor Richard Simon N/A - 1
BELL, Colvyn Tracy Mark N/A 31 July 2001 1
TURNER, Graham Howard 01 August 2012 07 August 2015 1

Filing History

Document Type Date
CS01 - N/A 28 December 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC04 - N/A 22 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 12 December 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 18 February 1998
287 - Change in situation or address of Registered Office 18 February 1998
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
123 - Notice of increase in nominal capital 23 July 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 27 November 1995
AA - Annual Accounts 13 October 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 29 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 January 1994
AA - Annual Accounts 20 December 1993
395 - Particulars of a mortgage or charge 07 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 13 December 1991
287 - Change in situation or address of Registered Office 05 December 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
395 - Particulars of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
288 - N/A 07 November 1989
287 - Change in situation or address of Registered Office 07 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1989
NEWINC - New incorporation documents 12 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 1993 Outstanding

N/A

Legal charge 23 March 1990 Fully Satisfied

N/A

Debenture 14 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.