Company number 04972431
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 4 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
GBP 1
. The most likely internet sites of ABRITECH LTD are www.abritech.co.uk, and www.abritech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Abritech Ltd is a Private Limited Company.
The company registration number is 04972431. Abritech Ltd has been working since 21 November 2003.
The present status of the company is Active. The registered address of Abritech Ltd is 4 Chase Side Enfield Middlesex En2 6nf. . BRITTON, Alan John is a Secretary of the company. BRITTON, Dorothy Anne is a Director of the company. BRITTON, Paul Alan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 November 2003
Appointed Date: 21 November 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 November 2003
Appointed Date: 21 November 2003
Persons With Significant Control
ABRITECH LTD Events
16 Jan 2017
Confirmation statement made on 21 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
...
... and 24 more events
22 Jan 2004
New secretary appointed
09 Jan 2004
Registered office changed on 09/01/04 from: 4 chase side enfield herts EN2 6NF
26 Nov 2003
Secretary resigned
26 Nov 2003
Director resigned
21 Nov 2003
Incorporation