About

Registered Number: 06143642
Date of Incorporation: 07/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN

 

Having been setup in 2007, Abec Ltd are based in Tewkesbury, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRALL, Matthew 09 February 2009 - 1
DYKE, Andrew Michael 09 February 2009 31 July 2016 1
HEWITT, Sophie 07 March 2007 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DYKE, Andrew Michael 12 June 2008 31 July 2016 1
MAYFAIR COMPANY SECRETARIES LIMITED 25 October 2007 12 June 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 July 2020
CH01 - Change of particulars for director 02 July 2020
PSC07 - N/A 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 04 May 2018
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 April 2017
TM02 - Termination of appointment of secretary 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 March 2014
CERTNM - Change of name certificate 20 January 2014
CONNOT - N/A 20 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 December 2012
RESOLUTIONS - N/A 30 October 2012
SH08 - Notice of name or other designation of class of shares 30 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
RESOLUTIONS - N/A 09 July 2008
RESOLUTIONS - N/A 09 July 2008
RESOLUTIONS - N/A 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 21 May 2008
225 - Change of Accounting Reference Date 14 May 2008
225 - Change of Accounting Reference Date 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
CERTNM - Change of name certificate 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.