A B S HOVERCRAFT LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 02865133
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A B S HOVERCRAFT LIMITED are www.abshovercraft.co.uk, and www.a-b-s-hovercraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B S Hovercraft Limited is a Private Limited Company. The company registration number is 02865133. A B S Hovercraft Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of A B S Hovercraft Limited is Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. The company`s financial liabilities are £674.3k. It is £1.46k against last year. And the total assets are £1.95k, which is £0.21k against last year. BLUM, Klaus is a Director of the company. Secretary CUTTS, James Joseph has been resigned. Secretary EVANS, John Stephen has been resigned. Secretary HOLLOWAY, Sharon Paula has been resigned. Secretary SOMMER, Werner has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILBERT, John William, Right Honorable The Lord Gilbert has been resigned. Director MATES, Michael John has been resigned. Director SOMMER, Werner has been resigned. Director TRONISECK, Peter Johann has been resigned. Director WILLIAMS, Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


a b s hovercraft Key Finiance

LIABILITIES £674.3k
+0%
CASH n/a
TOTAL ASSETS £1.95k
+12%
All Financial Figures

Current Directors

Director
BLUM, Klaus
Appointed Date: 03 November 1993
66 years old

Resigned Directors

Secretary
CUTTS, James Joseph
Resigned: 30 April 2015
Appointed Date: 22 March 2007

Secretary
EVANS, John Stephen
Resigned: 22 March 2007
Appointed Date: 08 August 1995

Secretary
HOLLOWAY, Sharon Paula
Resigned: 26 October 1993
Appointed Date: 22 October 1993

Secretary
SOMMER, Werner
Resigned: 08 August 1995
Appointed Date: 26 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Director
GILBERT, John William, Right Honorable The Lord Gilbert
Resigned: 05 May 1997
Appointed Date: 01 December 1995
98 years old

Director
MATES, Michael John
Resigned: 13 May 1999
Appointed Date: 02 December 1996
91 years old

Director
SOMMER, Werner
Resigned: 15 August 1995
Appointed Date: 26 October 1993
73 years old

Director
TRONISECK, Peter Johann
Resigned: 13 May 1999
Appointed Date: 29 January 1997
77 years old

Director
WILLIAMS, Alan
Resigned: 03 November 1993
Appointed Date: 22 October 1993
68 years old

Persons With Significant Control

Mr Klaus Blum
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

A B S HOVERCRAFT LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
08 Jun 1994
Accounting reference date notified as 31/12

16 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

16 Nov 1993
Director resigned;new director appointed

03 Nov 1993
Secretary resigned

22 Oct 1993
Incorporation

A B S HOVERCRAFT LIMITED Charges

17 December 1996
Deed of charge over credit balances
Delivered: 24 December 1996
Status: Satisfied on 22 February 1997
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the deposit(s) together with all…
13 February 1996
Deposit agreement
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit account now numbered 7046119. see the mortgage…