ABEC FIXINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2RJ

Company number 04019390
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address UNIT 12 SMALL HEATH TRADING, ESTATE ARMOURY ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2RJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 10 ; Satisfaction of charge 1 in full. The most likely internet sites of ABEC FIXINGS LIMITED are www.abecfixings.co.uk, and www.abec-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Abec Fixings Limited is a Private Limited Company. The company registration number is 04019390. Abec Fixings Limited has been working since 22 June 2000. The present status of the company is Active. The registered address of Abec Fixings Limited is Unit 12 Small Heath Trading Estate Armoury Road Birmingham West Midlands B11 2rj. . BICKLEY, Stuart Christopher is a Director of the company. BROMLEY, Mark Andrew is a Director of the company. MITCHELL, Ross Gareth is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MITCHELL, Anthony David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MITCHELL, Anne-Marie has been resigned. Director MITCHELL, Anthony David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BICKLEY, Stuart Christopher
Appointed Date: 30 June 2016
48 years old

Director
BROMLEY, Mark Andrew
Appointed Date: 30 June 2016
64 years old

Director
MITCHELL, Ross Gareth
Appointed Date: 30 June 2016
46 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 June 2000
Appointed Date: 22 June 2000

Secretary
MITCHELL, Anthony David
Resigned: 30 June 2016
Appointed Date: 22 June 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 June 2000
Appointed Date: 22 June 2000
73 years old

Director
MITCHELL, Anne-Marie
Resigned: 30 June 2016
Appointed Date: 22 June 2000
74 years old

Director
MITCHELL, Anthony David
Resigned: 30 June 2016
Appointed Date: 22 June 2000
77 years old

ABEC FIXINGS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10

05 Jul 2016
Satisfaction of charge 1 in full
04 Jul 2016
Termination of appointment of Anthony David Mitchell as a director on 30 June 2016
04 Jul 2016
Termination of appointment of Anne-Marie Mitchell as a director on 30 June 2016
...
... and 47 more events
27 Jun 2000
Ad 22/06/00--------- £ si 1@1=1 £ ic 1/2
27 Jun 2000
Registered office changed on 27/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
27 Jun 2000
Secretary resigned
27 Jun 2000
Director resigned
22 Jun 2000
Incorporation

ABEC FIXINGS LIMITED Charges

24 August 2001
Debenture
Delivered: 1 September 2001
Status: Satisfied on 5 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…