ABER INSTRUMENTS LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 3AH

Company number 02213855
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address UNIT 5 SCIENCE PARK, CEFN LLAN, ABERYSTWYTH, DYFED, SY23 3AH
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Aditya Ravindra Bhat as a director on 1 January 2017; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of ABER INSTRUMENTS LIMITED are www.aberinstruments.co.uk, and www.aber-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Borth Rail Station is 5.5 miles; to Aberdovey Rail Station is 9.1 miles; to Penhelig Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aber Instruments Limited is a Private Limited Company. The company registration number is 02213855. Aber Instruments Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of Aber Instruments Limited is Unit 5 Science Park Cefn Llan Aberystwyth Dyfed Sy23 3ah. . BHAT, Aditya Ravindra is a Director of the company. CARVELL, John Phillip is a Director of the company. HARPUR, Brian John is a Director of the company. LEE, Matthew Peter Howard is a Director of the company. PRYCE, Timothy is a Director of the company. TURNER, James is a Director of the company. Secretary BARRATT, Karen Elizabeth has been resigned. Secretary WARD, Stephen Henry has been resigned. Secretary WILLIAMS, John David has been resigned. Secretary WISE, Barry has been resigned. Director DAVIES, Stephen Jeffrey has been resigned. Director KELL, Douglas Bruce has been resigned. Director TODD, Robert William, Dr has been resigned. Director WARD, Stephen Henry has been resigned. Director WILLIAMS, John David has been resigned. Director WISE, Barry has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
BHAT, Aditya Ravindra
Appointed Date: 01 January 2017
41 years old

Director
CARVELL, John Phillip
Appointed Date: 01 September 1994
70 years old

Director
HARPUR, Brian John
Appointed Date: 10 April 2015
60 years old

Director
LEE, Matthew Peter Howard
Appointed Date: 02 March 2011
49 years old

Director
PRYCE, Timothy
Appointed Date: 04 April 2012
64 years old

Director
TURNER, James
Appointed Date: 01 March 2008
79 years old

Resigned Directors

Secretary
BARRATT, Karen Elizabeth
Resigned: 02 August 2013
Appointed Date: 06 February 2004

Secretary
WARD, Stephen Henry
Resigned: 03 November 2013
Appointed Date: 03 August 2013

Secretary
WILLIAMS, John David
Resigned: 06 February 2004
Appointed Date: 31 March 1994

Secretary
WISE, Barry
Resigned: 31 March 1994

Director
DAVIES, Stephen Jeffrey
Resigned: 11 October 2013
Appointed Date: 08 August 2007
58 years old

Director
KELL, Douglas Bruce
Resigned: 18 July 2008
72 years old

Director
TODD, Robert William, Dr
Resigned: 04 April 2012
79 years old

Director
WARD, Stephen Henry
Resigned: 20 March 2015
Appointed Date: 07 March 2013
73 years old

Director
WILLIAMS, John David
Resigned: 31 December 2011
73 years old

Director
WISE, Barry
Resigned: 14 December 2012
74 years old

ABER INSTRUMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Appointment of Mr Aditya Ravindra Bhat as a director on 1 January 2017
15 Nov 2016
Confirmation statement made on 9 September 2016 with updates
13 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2016
Full accounts made up to 30 June 2015
...
... and 110 more events
26 Apr 1988
Wd 21/03/88 ad 26/01/88-15/02/88 £ si 1@1=1 £ ic 2/3

23 Mar 1988
Accounting reference date notified as 31/03

23 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1988
Registered office changed on 23/02/88 from: richmond house 52 mucklow hill birmingham B62 8BL

26 Jan 1988
Incorporation

ABER INSTRUMENTS LIMITED Charges

24 January 2012
Legal charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 5 science park cefnllan aberystwyth ceredigion…
24 January 2012
Legal mortgage
Delivered: 26 January 2012
Status: Satisfied on 29 July 2013
Persons entitled: Finance Wales Investments (6) Limited
Description: F/H land at unit 5 aberystwyth science park cefn llan…
1 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 29 July 2013
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Legal mortgage
Delivered: 10 December 2011
Status: Satisfied on 26 January 2012
Persons entitled: Finance Wales Investments (6) Limited
Description: F/H unit 5 aberystwyth science park cefn llan aberystwyth…
25 August 1988
Debenture
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…