ABTECH GROUP LIMITED
CARLTON BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 3HR

Company number 04651708
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address DEB HOUSE 19 MIDDLEWOODS WAY, WHARNCLIFFE BUSINESS PARK, CARLTON BARNSLEY, SOUTH YORKSHIRE, S71 3HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of ABTECH GROUP LIMITED are www.abtechgroup.co.uk, and www.abtech-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Abtech Group Limited is a Private Limited Company. The company registration number is 04651708. Abtech Group Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Abtech Group Limited is Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3hr. The company`s financial liabilities are £74.98k. It is £-520.92k against last year. The cash in hand is £53.97k. It is £-47.42k against last year. And the total assets are £100.23k, which is £-8.43k against last year. BUTTERWORTH, Christine is a Secretary of the company. BUTTERWORTH, Anthony is a Director of the company. BUTTERWORTH, Christine Mary is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


abtech group Key Finiance

LIABILITIES £74.98k
-88%
CASH £53.97k
-47%
TOTAL ASSETS £100.23k
-8%
All Financial Figures

Current Directors

Secretary
BUTTERWORTH, Christine
Appointed Date: 29 January 2003

Director
BUTTERWORTH, Anthony
Appointed Date: 29 January 2003
77 years old

Director
BUTTERWORTH, Christine Mary
Appointed Date: 25 September 2006
78 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mrs Christine Mary Butterworth
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Butterworth Dip Est Man Frics
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABTECH GROUP LIMITED Events

08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Change of share class name or designation
31 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000

...
... and 40 more events
18 Apr 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Mar 2003
Accounting reference date extended from 31/01/04 to 31/03/04
13 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jan 2003
Secretary resigned
29 Jan 2003
Incorporation

ABTECH GROUP LIMITED Charges

13 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the east side of denby dale road…
13 August 2003
Debenture
Delivered: 16 August 2003
Status: Satisfied on 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…