About

Registered Number: 03428169
Date of Incorporation: 03/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 632 Liverpool Road, Irlam, Manchester, M44 5AD,

 

Having been setup in 1997, A.B.R. Fabrications Ltd have registered office in Manchester, it has a status of "Active". Harrison, Stuart James, Fidler, Gaynor, Glynn, Belinda, Fidler, Brian, Glynn, Belinda, Glynn, John Anthony, Hampton, Richard Ian are the current directors of this company. 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
HARRISON, Stuart James 17 November 2004 - 1
FIDLER, Brian 03 September 1997 31 July 2007 1
GLYNN, Belinda 18 April 2011 20 October 2016 1
GLYNN, John Anthony 17 November 2004 11 June 2019 1
HAMPTON, Richard Ian 03 September 1997 07 December 2004 1
Secretary Name Appointed Resigned Total Appointments
FIDLER, Gaynor 03 September 1997 31 July 2007 1
GLYNN, Belinda 31 July 2007 20 October 2016 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 18 September 2019
PSC02 - N/A 21 June 2019
PSC07 - N/A 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 28 June 2018
PSC01 - N/A 14 March 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 24 November 2016
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AR01 - Annual Return 16 September 2013
MR01 - N/A 17 July 2013
MR01 - N/A 11 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
CH01 - Change of particulars for director 20 September 2011
SH03 - Return of purchase of own shares 23 June 2011
RESOLUTIONS - N/A 15 June 2011
RESOLUTIONS - N/A 15 June 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 06 February 2008
169 - Return by a company purchasing its own shares 25 September 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 26 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2006
353 - Register of members 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
169 - Return by a company purchasing its own shares 28 June 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
123 - Notice of increase in nominal capital 31 January 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 30 September 1998
288b - Notice of resignation of directors or secretaries 05 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Fully Satisfied

N/A

A registered charge 05 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.