About

Registered Number: 04891424
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: ABRAHONE ENGINEERING LTD, Unit 4 Chantry Bridge Industrial Estate, Thornes Lane, Wakefield, West Yorkshire, WF1 5QN

 

Abrahone Engineering Ltd was registered on 08 September 2003 and are based in Wakefield in West Yorkshire, it's status at Companies House is "Active". The current directors of Abrahone Engineering Ltd are Tilley, Margaret, Tilley, Martin Christopher, Williams, Lynden, Williams, Viola Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLEY, Martin Christopher 01 May 2008 - 1
WILLIAMS, Lynden 08 September 2003 01 May 2008 1
WILLIAMS, Viola Christine 08 September 2003 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TILLEY, Margaret 01 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 02 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 17 September 2011
AD01 - Change of registered office address 17 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 16 February 2010
AA01 - Change of accounting reference date 01 November 2009
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 11 July 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.