About

Registered Number: 06793928
Date of Incorporation: 16/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB

 

Abelglass Trade Supplies Ltd was founded on 16 January 2009 and has its registered office in Chorley in Lancashire. The current directors of the company are listed as Kaye, David Philip, Kaye, Lyndsey, Lees, Sarah Elizabeth, Kaye, Mary Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, David Philip 27 June 2011 - 1
KAYE, Lyndsey 27 May 2011 - 1
KAYE, Mary Catherine 07 May 2010 27 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LEES, Sarah Elizabeth 27 May 2011 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 September 2012
AA01 - Change of accounting reference date 26 September 2012
SH01 - Return of Allotment of shares 02 April 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 27 January 2012
TM01 - Termination of appointment of director 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AA - Annual Accounts 21 October 2011
AD01 - Change of registered office address 29 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
SH01 - Return of Allotment of shares 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AD01 - Change of registered office address 02 June 2011
AP03 - Appointment of secretary 27 May 2011
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 September 2010
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.