About

Registered Number: 03400583
Date of Incorporation: 08/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Orchard Cottage, Pyle Road Pyle, Bridgend, CF33 6PL

 

Based in Bridgend, Abnormal Load Specialists Ltd was established in 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Keedwell, Susan Diane, Keedwell, Graham Ewart, O Reilly, Susan Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEDWELL, Susan Diane 30 March 2016 - 1
KEEDWELL, Graham Ewart 08 July 1997 11 April 2016 1
O REILLY, Susan Diane 08 July 1997 08 December 2014 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 30 September 2020
AA - Annual Accounts 14 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 18 May 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 17 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 July 2017
CH01 - Change of particulars for director 26 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 14 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 July 2011
AAMD - Amended Accounts 14 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 20 September 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 11 October 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
363s - Annual Return 06 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 16 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
NEWINC - New incorporation documents 08 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.