About

Registered Number: 01905949
Date of Incorporation: 17/04/1985 (39 years ago)
Company Status: Active
Registered Address: The Warehouse, Lamberhead Ind Estate, Off Smethurst Lane Pemberton, Wigan, WN5 8EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.