A B PLESTED LTD
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9PH

Company number 04814415
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address 26 WORNAL PARK, MENMARSH ROAD WORMINGHALL, AYLESBURY, BUCKINGHAMSHIRE, HP18 9PH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of A B PLESTED LTD are www.abplested.co.uk, and www.a-b-plested.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and three months. The distance to to Bicester Town Rail Station is 8.3 miles; to Bicester North Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B Plested Ltd is a Private Limited Company. The company registration number is 04814415. A B Plested Ltd has been working since 30 June 2003. The present status of the company is Active. The registered address of A B Plested Ltd is 26 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire Hp18 9ph. The company`s financial liabilities are £25.46k. It is £-32.32k against last year. And the total assets are £311.45k, which is £11.2k against last year. HALL, Richard Jean-Pierre is a Secretary of the company. PLESTED, Alan Bruce is a Director of the company. Secretary LOMBARD COMPANY SECRETARIES LIMITED has been resigned. Secretary METCALFE, Jeremy Robert has been resigned. Secretary PARKS, Anthony Douglas has been resigned. Director LOMBARD COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


a b plested Key Finiance

LIABILITIES £25.46k
-56%
CASH n/a
TOTAL ASSETS £311.45k
+3%
All Financial Figures

Current Directors

Secretary
HALL, Richard Jean-Pierre
Appointed Date: 25 June 2013

Director
PLESTED, Alan Bruce
Appointed Date: 30 June 2003
77 years old

Resigned Directors

Secretary
LOMBARD COMPANY SECRETARIES LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Secretary
METCALFE, Jeremy Robert
Resigned: 12 December 2007
Appointed Date: 30 June 2003

Secretary
PARKS, Anthony Douglas
Resigned: 25 February 2013
Appointed Date: 12 December 2007

Director
LOMBARD COMPANY DIRECTORS LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003
25 years old

Persons With Significant Control

Mr Alan Bruce Plested
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

A B PLESTED LTD Events

21 Mar 2017
Micro company accounts made up to 30 June 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
22 Aug 2003
Registered office changed on 22/08/03 from: shrove furlong risborough road, kingsey aylesbury HP17 8NB
15 Jul 2003
Secretary resigned
15 Jul 2003
Director resigned
15 Jul 2003
Registered office changed on 15/07/03 from: 192 sheringham avenue manor park london E12 5PQ
30 Jun 2003
Incorporation