THE AB EBT LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UT

Company number 08818034
Status Active
Incorporation Date 17 December 2013
Company Type Private Limited Company
Address 4 ROYAL COURT, GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7UT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 20 December 2016 with no updates; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE AB EBT LIMITED are www.theabebt.co.uk, and www.the-ab-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The Ab Ebt Limited is a Private Limited Company. The company registration number is 08818034. The Ab Ebt Limited has been working since 17 December 2013. The present status of the company is Active. The registered address of The Ab Ebt Limited is 4 Royal Court Gadbrook Park Northwich Cheshire Cw9 7ut. . MITRE SECRETARIES LIMITED is a Secretary of the company. MCLAUGHLIN, Sean Patrick is a Director of the company. SIMMONDS, James Kevin is a Director of the company. WADE, Timothy Cardwell is a Director of the company. The company operates in "Non-trading company".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 17 December 2013

Director
MCLAUGHLIN, Sean Patrick
Appointed Date: 17 December 2013
65 years old

Director
SIMMONDS, James Kevin
Appointed Date: 17 December 2013
65 years old

Director
WADE, Timothy Cardwell
Appointed Date: 17 December 2013
65 years old

Persons With Significant Control

The Access Bank Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE AB EBT LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with no updates
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

...
... and 3 more events
18 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1

18 Dec 2014
Register(s) moved to registered inspection location Mitre House 160 Aldersgate Street London EC1A 4DD
18 Dec 2014
Register inspection address has been changed to Mitre House 160 Aldersgate Street London EC1A 4DD
15 Jan 2014
Director's details changed for Mr Jamie Simmonds on 17 December 2013
17 Dec 2013
Incorporation