About

Registered Number: 05842845
Date of Incorporation: 09/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 199 + 201 Newhall Road, Lower Don Valley, Sheffield, S9 2QJ

 

Abtech Ltd was founded on 09 June 2006 and are based in Sheffield. We don't know the number of employees at this organisation. The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Patricia 01 January 2011 - 1
HARTLEY, Stephen James 27 October 2006 - 1
GRAY, Mark 01 January 2011 12 August 2016 1
MORAN, Antony Trevor 27 October 2006 21 June 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Neil Grenville 17 July 2015 - 1
BATEMAN, Ian James 27 October 2006 17 July 2015 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 20 June 2017
SH01 - Return of Allotment of shares 23 February 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 02 October 2015
AP03 - Appointment of secretary 20 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
MG01 - Particulars of a mortgage or charge 03 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 21 September 2007
225 - Change of Accounting Reference Date 17 September 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 17 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
CERTNM - Change of name certificate 07 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 26 November 2010 Outstanding

N/A

Debenture 26 October 2006 Fully Satisfied

N/A

Composite trust debenture and guarantee 26 October 2006 Fully Satisfied

N/A

Guarantee & debenture 19 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.