A.B.I. ELECTRONICS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3SP

Company number 01824588
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address DODWORTH BUSINESS PARK, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3SP
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Shaun David Hayes on 23 December 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of A.B.I. ELECTRONICS LIMITED are www.abielectronics.co.uk, and www.a-b-i-electronics.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and five months. A B I Electronics Limited is a Private Limited Company. The company registration number is 01824588. A B I Electronics Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of A B I Electronics Limited is Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3sp. The company`s financial liabilities are £687k. It is £2.86k against last year. The cash in hand is £444.16k. It is £173.34k against last year. And the total assets are £920.24k, which is £53.87k against last year. HAYES, Shaun David is a Director of the company. Secretary FLETCHER, Alison Claire has been resigned. Director BENTLEY, Nigel has been resigned. Director BRAMALL, Richard John has been resigned. Director BROWN, Alistair David has been resigned. Director FLETCHER, Alison Claire has been resigned. Director FLETCHER, Ian has been resigned. Director WARD, Colin Neil has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


a.b.i. electronics Key Finiance

LIABILITIES £687k
+0%
CASH £444.16k
+64%
TOTAL ASSETS £920.24k
+6%
All Financial Figures

Current Directors

Director
HAYES, Shaun David
Appointed Date: 14 January 2014
56 years old

Resigned Directors

Secretary
FLETCHER, Alison Claire
Resigned: 14 February 2014

Director
BENTLEY, Nigel
Resigned: 06 November 2010
Appointed Date: 29 September 2003
62 years old

Director
BRAMALL, Richard John
Resigned: 31 December 1992
75 years old

Director
BROWN, Alistair David
Resigned: 22 August 2014
Appointed Date: 17 February 2014
51 years old

Director
FLETCHER, Alison Claire
Resigned: 14 February 2014
70 years old

Director
FLETCHER, Ian
Resigned: 14 February 2014
70 years old

Director
WARD, Colin Neil
Resigned: 30 November 1992
61 years old

A.B.I. ELECTRONICS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Director's details changed for Mr Shaun David Hayes on 23 December 2016
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 89 more events
28 Jul 1988
Accounts for a small company made up to 30 June 1987

28 Jul 1988
Return made up to 23/05/88; full list of members

14 Mar 1987
Accounts for a small company made up to 30 June 1986

14 Mar 1987
Return made up to 24/02/87; full list of members

14 Jun 1984
Incorporation

A.B.I. ELECTRONICS LIMITED Charges

14 February 2014
Charge code 0182 4588 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Ian Fletcher (As Security Trustee)
Description: Notification of addition to or amendment of charge…
12 July 1993
Debenture
Delivered: 22 July 1993
Status: Satisfied on 14 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Legal charge
Delivered: 10 January 1990
Status: Satisfied on 14 April 2011
Persons entitled: Barclays Bank PLC
Description: Land & premises at platts common ind park being 0.443 acres…
19 April 1985
Debenture
Delivered: 27 April 1985
Status: Satisfied on 29 May 1993
Persons entitled: Barnsley Metropolitan Borough Council
Description: (See doc M8 for further details). Fixed and floating…