About

Registered Number: 01824588
Date of Incorporation: 14/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

 

Based in Barnsley in South Yorkshire, A.B.I. Electronics Ltd was setup in 1984. The current directors of the organisation are listed as Hayes, Shaun David, Bentley, Nigel, Bramall, Richard John, Brown, Alistair David, Fletcher, Alison Claire, Fletcher, Ian, Ward, Colin Neil at Companies House. The business is VAT Registered in the UK. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Shaun David 14 January 2014 - 1
BENTLEY, Nigel 29 September 2003 06 November 2010 1
BRAMALL, Richard John N/A 31 December 1992 1
BROWN, Alistair David 17 February 2014 22 August 2014 1
FLETCHER, Alison Claire N/A 14 February 2014 1
FLETCHER, Ian N/A 14 February 2014 1
WARD, Colin Neil N/A 30 November 1992 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 14 March 2017
CH01 - Change of particulars for director 04 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 January 2015
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 16 May 2014
MR01 - N/A 26 February 2014
RESOLUTIONS - N/A 19 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
AR01 - Annual Return 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 30 April 2007
353 - Register of members 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 19 March 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 13 March 1999
287 - Change in situation or address of Registered Office 07 December 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 01 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 27 June 1994
287 - Change in situation or address of Registered Office 02 June 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 07 December 1993
395 - Particulars of a mortgage or charge 22 July 1993
363s - Annual Return 04 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
AA - Annual Accounts 28 February 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
363b - Annual Return 21 April 1992
AA - Annual Accounts 15 April 1992
288 - N/A 20 December 1991
288 - N/A 30 September 1991
363a - Annual Return 18 April 1991
287 - Change in situation or address of Registered Office 11 April 1991
AA - Annual Accounts 02 April 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
288 - N/A 19 April 1990
395 - Particulars of a mortgage or charge 10 January 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
287 - Change in situation or address of Registered Office 11 May 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 14 March 1987
363 - Annual Return 14 March 1987
NEWINC - New incorporation documents 14 June 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2014 Outstanding

N/A

Debenture 12 July 1993 Fully Satisfied

N/A

Legal charge 21 December 1989 Fully Satisfied

N/A

Debenture 19 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.