ABWOOD MACHINE TOOLS LIMITED

Hellopages » Kent » Dartford » DA2 6DY
Company number 01730319
Status Active
Incorporation Date 9 June 1983
Company Type Private Limited Company
Address 615/623,PRINCES ROAD,, DARTFORD,KENT., DA2 6DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 80,000 . The most likely internet sites of ABWOOD MACHINE TOOLS LIMITED are www.abwoodmachinetools.co.uk, and www.abwood-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Abwood Machine Tools Limited is a Private Limited Company. The company registration number is 01730319. Abwood Machine Tools Limited has been working since 09 June 1983. The present status of the company is Active. The registered address of Abwood Machine Tools Limited is 615 623 Princes Road Dartford Kent Da2 6dy. . WRIGHT, Mary Irene is a Secretary of the company. NICHOLAS, Christopher Paul is a Director of the company. NICHOLAS, Robert Wilson is a Director of the company. Secretary SLATER, Katherine has been resigned. Director ARNOLD, Keith John has been resigned. Director STANFIELD, William has been resigned. Director SUCKLING, Geoffrey James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WRIGHT, Mary Irene
Appointed Date: 01 September 2006

Director
NICHOLAS, Christopher Paul
Appointed Date: 18 August 1998
61 years old

Director
NICHOLAS, Robert Wilson
Appointed Date: 12 April 2010
45 years old

Resigned Directors

Secretary
SLATER, Katherine
Resigned: 31 August 2006

Director
ARNOLD, Keith John
Resigned: 23 December 1992
91 years old

Director
STANFIELD, William
Resigned: 31 December 2011
Appointed Date: 23 February 1992
99 years old

Director
SUCKLING, Geoffrey James
Resigned: 12 April 2010
101 years old

Persons With Significant Control

Atlanta Trust Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABWOOD MACHINE TOOLS LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80,000

15 Dec 2015
Statement of capital on 15 December 2015
  • GBP 80,000

18 Nov 2015
Statement by Directors
...
... and 86 more events
21 Apr 1987
Full accounts made up to 31 March 1986

21 Apr 1987
Annual return made up to 17/09/86

27 Nov 1986
Secretary resigned;new secretary appointed;new director appointed

27 Nov 1986
Registered office changed on 27/11/86 from: 615-623 princes road dartford kent

11 Nov 1986
Director resigned

ABWOOD MACHINE TOOLS LIMITED Charges

1 July 1997
Debenture
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…