ABER ROOF TRUSS LIMITED
ENGINEERS PARK SANDYCROFT

Hellopages » Flintshire » Flintshire » CH5 2QB

Company number 03521094
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address ADJACENT TO GO KART SITE, OFF BABBAGE ROAD, ENGINEERS PARK SANDYCROFT, DEESIDE, CH5 2QB
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ABER ROOF TRUSS LIMITED are www.aberrooftruss.co.uk, and www.aber-roof-truss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Aber Roof Truss Limited is a Private Limited Company. The company registration number is 03521094. Aber Roof Truss Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Aber Roof Truss Limited is Adjacent To Go Kart Site Off Babbage Road Engineers Park Sandycroft Deeside Ch5 2qb. . HOPKINS, William David is a Secretary of the company. BEESLEY, Stuart Bruce is a Director of the company. DUNBEBIN, Keith is a Director of the company. EDWARDS, Christopher David is a Director of the company. HOPKINS, David Christopher is a Director of the company. HOPKINS, William David is a Director of the company. Secretary DUNBEBIN, Keith has been resigned. Secretary HOPKINS, Jill has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOPKINS, Jill has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
HOPKINS, William David
Appointed Date: 20 November 2002

Director
BEESLEY, Stuart Bruce
Appointed Date: 02 December 2002
60 years old

Director
DUNBEBIN, Keith
Appointed Date: 01 January 2000
65 years old

Director
EDWARDS, Christopher David
Appointed Date: 15 September 2014
37 years old

Director
HOPKINS, David Christopher
Appointed Date: 02 December 2002
42 years old

Director
HOPKINS, William David
Appointed Date: 03 March 1998
80 years old

Resigned Directors

Secretary
DUNBEBIN, Keith
Resigned: 31 March 2011
Appointed Date: 31 January 2004

Secretary
HOPKINS, Jill
Resigned: 20 November 2002
Appointed Date: 03 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Director
HOPKINS, Jill
Resigned: 05 July 2001
Appointed Date: 03 March 1998
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr William David Hopkins
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Christopher Hopkins
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABER ROOF TRUSS LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

07 Jun 2016
Director's details changed for Mr David Christopher Hopkins on 7 May 2014
...
... and 70 more events
28 Apr 1998
New secretary appointed;new director appointed
27 Apr 1998
Director resigned
27 Apr 1998
Secretary resigned
27 Apr 1998
New director appointed
03 Mar 1998
Incorporation

ABER ROOF TRUSS LIMITED Charges

16 June 2005
Debenture
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2005
Legal mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land off babbage road engineers park sandycroft…
20 December 1998
Debenture
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…