Based in Wigan, Abex Power Components Ltd was founded on 17 April 1985, it has a status of "Active". The current directors of this organisation are listed as Hosler-cowburn, Jayne, Spargo, Janice, Westhead, Jonathan Richard, Billingsley, Donald Vincent, Johnson, Raymond Thomas, Keegan, Michael John, Westall, Arthur, Westall, Helen Sonia in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOSLER-COWBURN, Jayne | 01 January 2018 | - | 1 |
SPARGO, Janice | 01 January 2018 | - | 1 |
WESTHEAD, Jonathan Richard | 01 January 2018 | - | 1 |
BILLINGSLEY, Donald Vincent | 05 April 1993 | 01 September 1997 | 1 |
JOHNSON, Raymond Thomas | N/A | 25 March 2004 | 1 |
KEEGAN, Michael John | 01 September 1997 | 28 February 2005 | 1 |
WESTALL, Arthur | N/A | 31 August 1992 | 1 |
WESTALL, Helen Sonia | 01 September 1992 | 31 December 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 02 January 2019 | |
AP01 - Appointment of director | 17 October 2018 | |
AP01 - Appointment of director | 17 October 2018 | |
AP01 - Appointment of director | 17 October 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 04 January 2018 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
SH01 - Return of Allotment of shares | 05 November 2015 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
SH03 - Return of purchase of own shares | 24 April 2012 | |
RESOLUTIONS - N/A | 02 April 2012 | |
SH01 - Return of Allotment of shares | 02 April 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 21 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 April 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 27 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 February 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 21 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2008 | |
AA - Annual Accounts | 20 July 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363a - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 04 January 2006 | |
363a - Annual Return | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
395 - Particulars of a mortgage or charge | 29 June 2005 | |
AA - Annual Accounts | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 25 January 2003 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 05 February 2001 | |
AA - Annual Accounts | 19 January 2001 | |
363a - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 28 February 2000 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 13 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 1999 | |
363a - Annual Return | 26 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 1998 | |
AA - Annual Accounts | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 November 1997 | |
288a - Notice of appointment of directors or secretaries | 11 November 1997 | |
288a - Notice of appointment of directors or secretaries | 11 November 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 20 December 1996 | |
363b - Annual Return | 02 April 1996 | |
288 - N/A | 02 April 1996 | |
AA - Annual Accounts | 08 December 1995 | |
AA - Annual Accounts | 09 April 1995 | |
363s - Annual Return | 13 March 1995 | |
288 - N/A | 13 March 1995 | |
CERTNM - Change of name certificate | 11 October 1994 | |
363s - Annual Return | 15 July 1994 | |
AA - Annual Accounts | 01 March 1994 | |
288 - N/A | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
AA - Annual Accounts | 01 March 1993 | |
363s - Annual Return | 18 January 1993 | |
395 - Particulars of a mortgage or charge | 23 December 1992 | |
288 - N/A | 06 October 1992 | |
363s - Annual Return | 17 December 1991 | |
AA - Annual Accounts | 04 December 1991 | |
395 - Particulars of a mortgage or charge | 23 September 1991 | |
RESOLUTIONS - N/A | 12 March 1991 | |
288 - N/A | 11 January 1991 | |
AA - Annual Accounts | 11 January 1991 | |
363a - Annual Return | 11 January 1991 | |
AA - Annual Accounts | 24 January 1990 | |
363 - Annual Return | 04 January 1990 | |
287 - Change in situation or address of Registered Office | 08 December 1989 | |
395 - Particulars of a mortgage or charge | 23 August 1989 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 13 February 1989 | |
AA - Annual Accounts | 21 June 1988 | |
363 - Annual Return | 21 June 1988 | |
AA - Annual Accounts | 03 October 1986 | |
363 - Annual Return | 03 October 1986 | |
NEWINC - New incorporation documents | 17 April 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 28 June 2005 | Outstanding |
N/A |
Fixed and floating charge | 12 September 2003 | Outstanding |
N/A |
Credit agreement | 17 December 1992 | Outstanding |
N/A |
Legal charge | 17 September 1991 | Outstanding |
N/A |
Debenture | 18 August 1989 | Outstanding |
N/A |