About

Registered Number: 02441095
Date of Incorporation: 08/11/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: 159-163 Buslingthorpe Lane, Off Meanwood Road, Leeds, West Yorkshire, LS7 2DQ

 

Established in 1989, A.B.I. Garage Doors Ltd has its registered office in Leeds, West Yorkshire. The organisation has 2 directors listed as Pierce, Stephen Leslie, Markowski, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the A.B.I. Garage Doors Ltd. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERCE, Stephen Leslie N/A - 1
MARKOWSKI, Peter N/A 28 February 1997 1

Filing History

Document Type Date
AAMD - Amended Accounts 18 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 26 October 2018
CH03 - Change of particulars for secretary 10 July 2018
AA - Annual Accounts 03 July 2018
SH01 - Return of Allotment of shares 08 June 2018
SH08 - Notice of name or other designation of class of shares 08 June 2018
RESOLUTIONS - N/A 01 June 2018
MA - Memorandum and Articles 01 June 2018
SH01 - Return of Allotment of shares 29 May 2018
SH08 - Notice of name or other designation of class of shares 29 May 2018
RESOLUTIONS - N/A 18 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 05 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 27 October 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 28 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 20 November 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 06 March 2006
363s - Annual Return 28 December 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 04 December 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 26 October 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 05 January 1998
288b - Notice of resignation of directors or secretaries 06 July 1997
363s - Annual Return 06 July 1997
225 - Change of Accounting Reference Date 18 April 1997
AA - Annual Accounts 27 December 1996
395 - Particulars of a mortgage or charge 18 June 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 28 November 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 27 June 1994
395 - Particulars of a mortgage or charge 08 June 1994
395 - Particulars of a mortgage or charge 31 March 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 28 November 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 09 June 1992
363b - Annual Return 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1990
MEM/ARTS - N/A 05 March 1990
CERTNM - Change of name certificate 27 February 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
287 - Change in situation or address of Registered Office 27 February 1990
RESOLUTIONS - N/A 23 February 1990
RESOLUTIONS - N/A 23 February 1990
NEWINC - New incorporation documents 08 November 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 2011 Fully Satisfied

N/A

General debenture 12 June 1996 Fully Satisfied

N/A

Legal charge 24 May 1994 Fully Satisfied

N/A

Debenture 29 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.