About

Registered Number: 00620992
Date of Incorporation: 13/02/1959 (65 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Tregwilym Industrial Estate, Rogerstone, Newport, Gwent, NP10 9YA

 

Founded in 1959, Abtest Ltd are based in Newport in Gwent, it has a status of "Active". 11-20 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALL, Kumen Rey 01 January 2017 - 1
DUFFILL, Perry William 22 August 2019 - 1
ABOUSNNOUGA, Fouzzi 01 April 1998 04 February 2000 1
WILLIAMS, William 11 May 1993 10 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Lynton David 30 January 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
CS01 - N/A 08 October 2018
PSC05 - N/A 08 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 14 July 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
AP01 - Appointment of director 08 January 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 11 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 09 October 2014
AUD - Auditor's letter of resignation 03 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 June 2013
CH01 - Change of particulars for director 10 June 2013
AP03 - Appointment of secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 09 May 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 21 March 2011
AR01 - Annual Return 23 December 2010
MISC - Miscellaneous document 08 October 2010
AUD - Auditor's letter of resignation 08 September 2010
RESOLUTIONS - N/A 21 June 2010
MEM/ARTS - N/A 21 June 2010
CC04 - Statement of companies objects 21 June 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 22 December 2009
AP01 - Appointment of director 12 December 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AUD - Auditor's letter of resignation 05 October 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 13 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
AA - Annual Accounts 06 June 2005
363a - Annual Return 13 December 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 06 June 2003
AUD - Auditor's letter of resignation 07 March 2003
363a - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 11 June 2002
363a - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 31 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363a - Annual Return 22 December 2000
CERTNM - Change of name certificate 27 November 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 19 May 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
363a - Annual Return 22 December 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 16 December 1998
AUD - Auditor's letter of resignation 18 September 1998
AUD - Auditor's letter of resignation 18 September 1998
288c - Notice of change of directors or secretaries or in their particulars 17 July 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 21 May 1998
363a - Annual Return 16 December 1997
AA - Annual Accounts 11 June 1997
363a - Annual Return 30 December 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
AA - Annual Accounts 07 June 1996
288 - N/A 15 February 1996
363x - Annual Return 28 December 1995
AA - Annual Accounts 15 June 1995
363x - Annual Return 03 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1994
RESOLUTIONS - N/A 01 March 1994
RESOLUTIONS - N/A 01 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1994
123 - Notice of increase in nominal capital 01 March 1994
RESOLUTIONS - N/A 08 January 1994
363s - Annual Return 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
CERTNM - Change of name certificate 15 December 1993
AUD - Auditor's letter of resignation 02 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1993
AA - Annual Accounts 19 April 1993
363s - Annual Return 13 January 1993
288 - N/A 11 November 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 14 January 1992
363(287) - N/A 14 January 1992
288 - N/A 01 November 1991
288 - N/A 23 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
AA - Annual Accounts 12 June 1991
288 - N/A 16 April 1991
288 - N/A 06 April 1991
288 - N/A 05 February 1991
363a - Annual Return 29 January 1991
288 - N/A 30 October 1990
AA - Annual Accounts 25 April 1990
288 - N/A 05 March 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 31 March 1989
363 - Annual Return 02 February 1989
288 - N/A 12 September 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage of trademarks 11 July 1991 Fully Satisfied

N/A

Guarantee and debenture 11 July 1991 Fully Satisfied

N/A

Mortgage of patents 11 July 1991 Fully Satisfied

N/A

Mortgage of registered designs 11 July 1991 Fully Satisfied

N/A

Mortgage of copyright 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.