ABODE HOME PRODUCTS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 04363091
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, UNITED KINGDOM, SK9 1BU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Current accounting period extended from 30 June 2016 to 30 September 2016; Satisfaction of charge 2 in full. The most likely internet sites of ABODE HOME PRODUCTS LIMITED are www.abodehomeproducts.co.uk, and www.abode-home-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Abode Home Products Limited is a Private Limited Company. The company registration number is 04363091. Abode Home Products Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Abode Home Products Limited is Ladyfield House Station Road Wilmslow Cheshire United Kingdom Sk9 1bu. . COLLINS, Richard Hawke is a Secretary of the company. COLLINS, Richard Hawke is a Director of the company. KELSALL, Nicholas Paul is a Director of the company. SMITH, Shaun Michael is a Director of the company. Secretary JEAL AND CO LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOLLIDAY, Darren has been resigned. Director PAYNE, Martin Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
COLLINS, Richard Hawke
Appointed Date: 31 March 2016

Director
COLLINS, Richard Hawke
Appointed Date: 31 March 2016
62 years old

Director
KELSALL, Nicholas Paul
Appointed Date: 31 March 2016
68 years old

Director
SMITH, Shaun Michael
Appointed Date: 04 April 2016
64 years old

Resigned Directors

Secretary
JEAL AND CO LTD
Resigned: 31 March 2016
Appointed Date: 30 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Director
HOLLIDAY, Darren
Resigned: 31 March 2016
Appointed Date: 30 January 2002
59 years old

Director
PAYNE, Martin Keith
Resigned: 04 April 2016
Appointed Date: 31 March 2016
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

ABODE HOME PRODUCTS LIMITED Events

04 Apr 2017
Full accounts made up to 30 September 2016
19 Jul 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
16 Jun 2016
Satisfaction of charge 2 in full
16 Jun 2016
Satisfaction of charge 1 in full
01 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125,000

...
... and 47 more events
22 Feb 2002
New secretary appointed
22 Feb 2002
New director appointed
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
30 Jan 2002
Incorporation

ABODE HOME PRODUCTS LIMITED Charges

15 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Satisfied on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: Unit l zenith park barnsley. With the benefit of all rights…
19 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…