ABBEY PLUMBING LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5LW

Company number 02781466
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address 3 WHITEHILLS DRIVE, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5LW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 10 Broughton Way Off Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to 3 Whitehills Drive Whitehills Business Park Blackpool FY4 5LW on 3 June 2016. The most likely internet sites of ABBEY PLUMBING LIMITED are www.abbeyplumbing.co.uk, and www.abbey-plumbing.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and nine months. Abbey Plumbing Limited is a Private Limited Company. The company registration number is 02781466. Abbey Plumbing Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Abbey Plumbing Limited is 3 Whitehills Drive Whitehills Business Park Blackpool England Fy4 5lw. The company`s financial liabilities are £59.86k. It is £-1.37k against last year. The cash in hand is £160.51k. It is £-31.88k against last year. And the total assets are £1624.6k, which is £97.78k against last year. GRIMSHAW, Nicola is a Secretary of the company. GRIMSHAW, Andrew Joseph is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary GRIMSHAW, Wendy has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GRIMSHAW, Nicola has been resigned. Director GRIMSHAW, Walter Herbert has been resigned. Director GRIMSHAW, Wendy has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


abbey plumbing Key Finiance

LIABILITIES £59.86k
-3%
CASH £160.51k
-17%
TOTAL ASSETS £1624.6k
+6%
All Financial Figures

Current Directors

Secretary
GRIMSHAW, Nicola
Appointed Date: 01 April 2003

Director
GRIMSHAW, Andrew Joseph
Appointed Date: 09 March 1993
56 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 09 March 1993
Appointed Date: 20 January 1993

Secretary
GRIMSHAW, Wendy
Resigned: 01 April 2003
Appointed Date: 09 March 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 09 March 1993
Appointed Date: 20 January 1993

Director
GRIMSHAW, Nicola
Resigned: 01 April 2003
Appointed Date: 01 March 2000
52 years old

Director
GRIMSHAW, Walter Herbert
Resigned: 30 October 1998
Appointed Date: 09 March 1993
79 years old

Director
GRIMSHAW, Wendy
Resigned: 08 March 2000
Appointed Date: 09 March 1993
79 years old

Persons With Significant Control

Mr Andrew Grimshaw
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Grimshaw
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEY PLUMBING LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Registered office address changed from 10 Broughton Way Off Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to 3 Whitehills Drive Whitehills Business Park Blackpool FY4 5LW on 3 June 2016
01 Feb 2016
Director's details changed for Mr Andrew Joseph Grimshaw on 1 February 2016
01 Feb 2016
Secretary's details changed for Nicola Grimshaw on 1 February 2016
...
... and 60 more events
04 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1993
Director resigned;new director appointed

17 Mar 1993
Company name changed obolgain LIMITED\certificate issued on 18/03/93

17 Mar 1993
Company name changed\certificate issued on 17/03/93
20 Jan 1993
Incorporation

ABBEY PLUMBING LIMITED Charges

17 March 1997
Debenture
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…