Established in 1993, Abrasive Technology Ltd has its registered office in Mitcham, it's status at Companies House is "Active". The company has 10 directors listed as Gurney, Philip Edward, Peterman, Loyal M, Gordon, Amanda Helen, Patrella, Tanya, Seymour, Ann, Collyer, Brian Howard, Cox, Joseph Vincent, Gurney, Philip Edward, Paxman, Robert Douglas, Thompson, Michael Frederick at Companies House. We don't know the number of employees at Abrasive Technology Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERMAN, Loyal M | 07 July 1998 | - | 1 |
COLLYER, Brian Howard | 09 December 1993 | 07 July 1998 | 1 |
COX, Joseph Vincent | 20 May 1998 | 07 July 1998 | 1 |
GURNEY, Philip Edward | 20 August 1996 | 07 July 1998 | 1 |
PAXMAN, Robert Douglas | 09 December 1993 | 08 March 1996 | 1 |
THOMPSON, Michael Frederick | 09 December 1993 | 07 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GURNEY, Philip Edward | 23 March 2020 | - | 1 |
GORDON, Amanda Helen | 07 December 1993 | 30 December 1993 | 1 |
PATRELLA, Tanya | 07 July 1998 | 06 December 2001 | 1 |
SEYMOUR, Ann | 30 December 1993 | 07 July 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
AP03 - Appointment of secretary | 23 March 2020 | |
TM02 - Termination of appointment of secretary | 23 March 2020 | |
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 02 May 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 January 2019 | |
SH19 - Statement of capital | 08 January 2019 | |
CAP-SS - N/A | 08 January 2019 | |
SH01 - Return of Allotment of shares | 08 January 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 22 June 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 16 May 2017 | |
SH19 - Statement of capital | 26 January 2017 | |
SH01 - Return of Allotment of shares | 26 January 2017 | |
RESOLUTIONS - N/A | 11 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 January 2017 | |
CAP-SS - N/A | 11 January 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 03 October 2015 | |
RESOLUTIONS - N/A | 07 January 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 January 2015 | |
SH19 - Statement of capital | 07 January 2015 | |
CAP-SS - N/A | 07 January 2015 | |
SH01 - Return of Allotment of shares | 07 January 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 22 May 2014 | |
CH03 - Change of particulars for secretary | 06 May 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AD01 - Change of registered office address | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 04 October 2012 | |
SH19 - Statement of capital | 17 January 2012 | |
SH01 - Return of Allotment of shares | 17 January 2012 | |
RESOLUTIONS - N/A | 12 January 2012 | |
RESOLUTIONS - N/A | 12 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 12 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 January 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 January 2012 | |
CAP-SS - N/A | 12 January 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 24 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
AA - Annual Accounts | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2010 | |
SH01 - Return of Allotment of shares | 09 January 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 11 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2007 | |
363s - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 07 December 2005 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 21 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2004 | |
AA - Annual Accounts | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
288b - Notice of resignation of directors or secretaries | 01 June 2004 | |
363s - Annual Return | 10 January 2004 | |
AUD - Auditor's letter of resignation | 07 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2003 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 26 November 2002 | |
AA - Annual Accounts | 27 October 2002 | |
395 - Particulars of a mortgage or charge | 06 February 2002 | |
CERTNM - Change of name certificate | 20 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2001 | |
363s - Annual Return | 17 December 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
AA - Annual Accounts | 17 October 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2001 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
MEM/ARTS - N/A | 18 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2000 | |
123 - Notice of increase in nominal capital | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
363s - Annual Return | 21 December 1999 | |
AA - Annual Accounts | 20 October 1999 | |
RESOLUTIONS - N/A | 12 March 1999 | |
RESOLUTIONS - N/A | 12 March 1999 | |
363s - Annual Return | 23 December 1998 | |
225 - Change of Accounting Reference Date | 21 December 1998 | |
AA - Annual Accounts | 27 November 1998 | |
RESOLUTIONS - N/A | 23 July 1998 | |
RESOLUTIONS - N/A | 23 July 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 29 May 1998 | |
363s - Annual Return | 08 December 1997 | |
AA - Annual Accounts | 10 November 1997 | |
RESOLUTIONS - N/A | 29 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 1997 | |
363s - Annual Return | 02 December 1996 | |
AA - Annual Accounts | 11 November 1996 | |
288 - N/A | 02 September 1996 | |
288 - N/A | 29 March 1996 | |
363s - Annual Return | 27 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1995 | |
AA - Annual Accounts | 22 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 29 November 1994 | |
RESOLUTIONS - N/A | 25 October 1994 | |
MEM/ARTS - N/A | 25 October 1994 | |
395 - Particulars of a mortgage or charge | 23 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 July 1994 | |
288 - N/A | 06 April 1994 | |
395 - Particulars of a mortgage or charge | 21 March 1994 | |
287 - Change in situation or address of Registered Office | 13 March 1994 | |
288 - N/A | 11 March 1994 | |
RESOLUTIONS - N/A | 20 February 1994 | |
RESOLUTIONS - N/A | 20 February 1994 | |
RESOLUTIONS - N/A | 20 February 1994 | |
RESOLUTIONS - N/A | 20 February 1994 | |
123 - Notice of increase in nominal capital | 20 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 1994 | |
MEM/ARTS - N/A | 20 February 1994 | |
CERTNM - Change of name certificate | 02 February 1994 | |
288 - N/A | 19 January 1994 | |
395 - Particulars of a mortgage or charge | 10 January 1994 | |
395 - Particulars of a mortgage or charge | 08 January 1994 | |
395 - Particulars of a mortgage or charge | 05 January 1994 | |
395 - Particulars of a mortgage or charge | 24 December 1993 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
288 - N/A | 21 December 1993 | |
287 - Change in situation or address of Registered Office | 21 December 1993 | |
NEWINC - New incorporation documents | 24 November 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit within lease | 06 February 2013 | Outstanding |
N/A |
Legal mortgage | 25 January 2002 | Fully Satisfied |
N/A |
Legal charge | 19 March 2001 | Outstanding |
N/A |
Legal charge | 19 March 2001 | Outstanding |
N/A |
Debenture | 19 March 2001 | Outstanding |
N/A |
Mortgage | 19 March 2001 | Outstanding |
N/A |
Legal mortgage | 18 August 1994 | Fully Satisfied |
N/A |
Chattel mortgage | 17 March 1994 | Fully Satisfied |
N/A |
Security document | 23 December 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 1993 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 December 1993 | Fully Satisfied |
N/A |