ABBEY FABRICATIONS (LEICESTER) LIMITED
SYSTON

Hellopages » Leicestershire » Charnwood » LE7 1NF

Company number 03276991
Status Active
Incorporation Date 12 November 1996
Company Type Private Limited Company
Address 63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1 . The most likely internet sites of ABBEY FABRICATIONS (LEICESTER) LIMITED are www.abbeyfabricationsleicester.co.uk, and www.abbey-fabrications-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Abbey Fabrications Leicester Limited is a Private Limited Company. The company registration number is 03276991. Abbey Fabrications Leicester Limited has been working since 12 November 1996. The present status of the company is Active. The registered address of Abbey Fabrications Leicester Limited is 63 Fosse Way Syston Leicestershire Le7 1nf. The cash in hand is £0k. It is £0k against last year. . MOUNTSEAL UK LIMITED is a Secretary of the company. REID, Lynne Gwendoline is a Director of the company. Secretary CAREY, Sharon Dora has been resigned. Secretary SELVEY, Joseph Peter has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CAREY, Daniel Anthony has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-trading company".


abbey fabrications (leicester) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOUNTSEAL UK LIMITED
Appointed Date: 18 July 2006

Director
REID, Lynne Gwendoline
Appointed Date: 01 December 1998
68 years old

Resigned Directors

Secretary
CAREY, Sharon Dora
Resigned: 01 December 1998
Appointed Date: 12 November 1996

Secretary
SELVEY, Joseph Peter
Resigned: 18 July 2006
Appointed Date: 01 December 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 12 November 1996
Appointed Date: 12 November 1996

Director
CAREY, Daniel Anthony
Resigned: 01 December 1998
Appointed Date: 12 November 1996
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 12 November 1996
Appointed Date: 12 November 1996

Persons With Significant Control

Mrs Lynne Gwendoline Reid
Notified on: 14 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ABBEY FABRICATIONS (LEICESTER) LIMITED Events

21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 November 2015
08 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

04 Mar 2015
Accounts for a dormant company made up to 30 November 2014
28 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1

...
... and 60 more events
03 Feb 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Nov 1996
Registered office changed on 21/11/96 from: 17 city business centre lower road london SE16 1AA
21 Nov 1996
Director resigned
21 Nov 1996
Secretary resigned
12 Nov 1996
Incorporation