About

Registered Number: 06823419
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit A4 Enterprise Estate, Crowhurst Road Hollingbury, Brighton, East Sussex, BN1 8AF

 

Founded in 2009, Abs Electrical Supplies Ltd have registered office in East Sussex, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRAYNE, Richard Brian 02 September 2010 - 1
MCBRAYNE, Richard 02 October 2009 10 May 2010 1
TURNER, Peter James 02 October 2009 29 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MCBRAYNE, Richard 02 October 2009 10 May 2010 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 July 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 26 November 2011
CH01 - Change of particulars for director 26 November 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 24 June 2011
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 12 November 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 17 August 2010
AA01 - Change of accounting reference date 04 August 2010
TM02 - Termination of appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AR01 - Annual Return 19 March 2010
AP03 - Appointment of secretary 20 October 2009
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Debenture 29 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.