Abtech Precision Ltd was registered on 17 June 1998 with its registered office in Milton Keynes, it has a status of "Active". The current directors of this business are listed as Cavendish, Nicola Anne, Cavendish, Graham John, Cross, Howard Charles, Gaffey, John Laurence, Stott, Genevieve Dianne at Companies House. There are currently 1-10 employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVENDISH, Graham John | 17 June 1998 | - | 1 |
CROSS, Howard Charles | 17 June 1998 | - | 1 |
GAFFEY, John Laurence | 17 June 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAVENDISH, Nicola Anne | 19 May 2003 | - | 1 |
STOTT, Genevieve Dianne | 17 June 1998 | 19 May 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 05 April 2016 | |
CH01 - Change of particulars for director | 12 January 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 17 June 2011 | |
AD04 - Change of location of company records to the registered office | 17 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 22 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2010 | |
CH03 - Change of particulars for secretary | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 11 December 2007 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 14 March 2005 | |
353 - Register of members | 08 February 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 27 June 2003 | |
288a - Notice of appointment of directors or secretaries | 27 June 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 08 November 2001 | |
363s - Annual Return | 16 June 2001 | |
AA - Annual Accounts | 09 October 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 22 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1998 | |
395 - Particulars of a mortgage or charge | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
287 - Change in situation or address of Registered Office | 30 June 1998 | |
288a - Notice of appointment of directors or secretaries | 30 June 1998 | |
288a - Notice of appointment of directors or secretaries | 30 June 1998 | |
NEWINC - New incorporation documents | 17 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 14 July 1998 | Outstanding |
N/A |