ABBEY FIRE (UK) LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1SS

Company number 04580085
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address UNIT 2 BEESTON COURT, MANOR PARK, RUNCORN, CHESHIRE, ENGLAND, WA7 1SS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Director's details changed for Paul Jones on 24 March 2017; Director's details changed for Paul Jones on 24 March 2017; Secretary's details changed for Samantha Louise Jones on 24 March 2017. The most likely internet sites of ABBEY FIRE (UK) LIMITED are www.abbeyfireuk.co.uk, and www.abbey-fire-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. Abbey Fire Uk Limited is a Private Limited Company. The company registration number is 04580085. Abbey Fire Uk Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Abbey Fire Uk Limited is Unit 2 Beeston Court Manor Park Runcorn Cheshire England Wa7 1ss. The company`s financial liabilities are £352.82k. It is £56.96k against last year. And the total assets are £836.76k, which is £126.68k against last year. JONES, Samantha Louise is a Secretary of the company. JONES, Paul is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director JONES, Samantha Louise has been resigned. Director ROBINSON, Geofrey has been resigned. Director ROBINSON, Peter Mark has been resigned. Director SHEPHERD, Irene Alison has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


abbey fire (uk) Key Finiance

LIABILITIES £352.82k
+19%
CASH n/a
TOTAL ASSETS £836.76k
+17%
All Financial Figures

Current Directors

Secretary
JONES, Samantha Louise
Appointed Date: 01 November 2002

Director
JONES, Paul
Appointed Date: 10 January 2004
55 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
JONES, Samantha Louise
Resigned: 10 January 2004
Appointed Date: 01 November 2002
54 years old

Director
ROBINSON, Geofrey
Resigned: 21 July 2003
Appointed Date: 31 March 2003
81 years old

Director
ROBINSON, Peter Mark
Resigned: 10 January 2004
Appointed Date: 31 March 2003
68 years old

Director
SHEPHERD, Irene Alison
Resigned: 11 February 2003
Appointed Date: 01 November 2002
55 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mrs Samantha Louise Jones
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Jones
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABBEY FIRE (UK) LIMITED Events

28 Mar 2017
Director's details changed for Paul Jones on 24 March 2017
28 Mar 2017
Director's details changed for Paul Jones on 24 March 2017
24 Mar 2017
Secretary's details changed for Samantha Louise Jones on 24 March 2017
24 Mar 2017
Registered office address changed from Unit 22 Willow Court West Quay Road Warrington Cheshire WA2 8UF to Unit 2 Beeston Court Manor Park Runcorn Cheshire WA7 1SS on 24 March 2017
08 Dec 2016
Confirmation statement made on 1 November 2016 with updates
...
... and 46 more events
12 Nov 2002
Registered office changed on 12/11/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
12 Nov 2002
New director appointed
12 Nov 2002
New secretary appointed;new director appointed
12 Nov 2002
Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2
01 Nov 2002
Incorporation

ABBEY FIRE (UK) LIMITED Charges

3 July 2013
Charge code 0458 0085 0002
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 13 November 2014
Persons entitled: Bibby Factors Manchester Limited
Description: Fixed and floating charges over the undertaking and all…