About

Registered Number: 02591463
Date of Incorporation: 14/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Business Village, Blackbushe Business Park, Yateley, Hampshire, GU46 6GA

 

Established in 1991, Abus Crane Systems Ltd are based in Yateley, Hampshire, it's status is listed as "Active". The current directors of the organisation are listed as Still, Alison Judith, Bebermeier, Michael, Mansson, Stig, Svenssohn, Jan Sture Christer, Managing Director, Vom Stein, Karl Rudolf, Williams, Brent Leonard. Currently we aren't aware of the number of employees at the the company. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEBERMEIER, Michael 29 March 1994 31 October 1999 1
MANSSON, Stig 02 April 1991 29 March 1994 1
SVENSSOHN, Jan Sture Christer, Managing Director 02 April 1991 01 July 1991 1
VOM STEIN, Karl Rudolf 29 March 1994 17 December 2009 1
WILLIAMS, Brent Leonard 02 April 1991 01 July 2002 1
Secretary Name Appointed Resigned Total Appointments
STILL, Alison Judith 24 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 23 May 2018
PSC01 - N/A 27 March 2018
PSC09 - N/A 27 March 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 03 February 2010
TM01 - Termination of appointment of director 05 January 2010
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
123 - Notice of increase in nominal capital 16 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 06 February 2007
353 - Register of members 06 February 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 02 August 2002
AA - Annual Accounts 10 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 30 March 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 30 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 22 March 1999
AUD - Auditor's letter of resignation 22 June 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1996
288 - N/A 18 August 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 30 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 08 June 1994
287 - Change in situation or address of Registered Office 31 May 1994
CERTNM - Change of name certificate 29 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
395 - Particulars of a mortgage or charge 15 April 1994
395 - Particulars of a mortgage or charge 15 April 1994
395 - Particulars of a mortgage or charge 12 April 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 22 June 1992
288 - N/A 22 June 1992
AUD - Auditor's letter of resignation 20 June 1992
288 - N/A 05 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1991
RESOLUTIONS - N/A 28 August 1991
RESOLUTIONS - N/A 28 August 1991
RESOLUTIONS - N/A 28 August 1991
123 - Notice of increase in nominal capital 28 August 1991
MEM/ARTS - N/A 22 August 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
287 - Change in situation or address of Registered Office 26 June 1991
RESOLUTIONS - N/A 24 June 1991
MEM/ARTS - N/A 24 June 1991
CERTNM - Change of name certificate 06 June 1991
288 - N/A 06 June 1991
NEWINC - New incorporation documents 14 March 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.