ABBEY STEEL AND SHEARING COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01570148
Status Active
Incorporation Date 25 June 1981
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Appointment of Mrs Promila Rani Joshi as a secretary on 2 May 2016. The most likely internet sites of ABBEY STEEL AND SHEARING COMPANY LIMITED are www.abbeysteelandshearingcompany.co.uk, and www.abbey-steel-and-shearing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Abbey Steel and Shearing Company Limited is a Private Limited Company. The company registration number is 01570148. Abbey Steel and Shearing Company Limited has been working since 25 June 1981. The present status of the company is Active. The registered address of Abbey Steel and Shearing Company Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. . JOSHI, Promila Rani is a Secretary of the company. JOSHI, Jayant Kumar is a Director of the company. Secretary COOPER, Julia Mary Catherine has been resigned. Secretary DYUS, Patricia Hilda has been resigned. Director COOPER, Philip has been resigned. Director DYUS, Alan Basil has been resigned. Director DYUS, Patricia Hilda has been resigned. Director OWEN, Jeffrie Valentine has been resigned. Director VAVAJOUR, Philip James Edward has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
JOSHI, Promila Rani
Appointed Date: 02 May 2016

Director
JOSHI, Jayant Kumar
Appointed Date: 20 October 2015
66 years old

Resigned Directors

Secretary
COOPER, Julia Mary Catherine
Resigned: 11 April 2016
Appointed Date: 24 April 1997

Secretary
DYUS, Patricia Hilda
Resigned: 24 April 1997

Director
COOPER, Philip
Resigned: 11 April 2016
Appointed Date: 10 October 1994
66 years old

Director
DYUS, Alan Basil
Resigned: 24 April 1997
92 years old

Director
DYUS, Patricia Hilda
Resigned: 24 April 1997
89 years old

Director
OWEN, Jeffrie Valentine
Resigned: 16 September 1994
90 years old

Director
VAVAJOUR, Philip James Edward
Resigned: 17 April 1998
Appointed Date: 10 October 1994
60 years old

Persons With Significant Control

Mrs Promila Rani Joshi
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bondrealm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEY STEEL AND SHEARING COMPANY LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 4 August 2016 with updates
11 May 2016
Appointment of Mrs Promila Rani Joshi as a secretary on 2 May 2016
11 May 2016
Satisfaction of charge 5 in full
11 May 2016
Registration of charge 015701480009, created on 29 April 2016
...
... and 98 more events
09 Dec 1986
Return made up to 10/09/86; full list of members

04 Feb 1982
Company name changed\certificate issued on 04/02/82
30 Oct 1981
Memorandum of association
25 Jun 1981
Certificate of incorporation
25 Jun 1981
Incorporation

ABBEY STEEL AND SHEARING COMPANY LIMITED Charges

29 April 2016
Charge code 0157 0148 0009
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
22 March 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 13 April 2015
Persons entitled: Philip Cooper, Julia Mary Cooper and Mw Trustees Limited
Description: All stock and machinery include those items listed in the…
15 June 2010
Debenture
Delivered: 22 June 2010
Status: Satisfied on 13 April 2015
Persons entitled: Philip Cooper and Julie Mary Cooper
Description: All stock and machinery of the company from time to time to…
25 March 2009
Debenture
Delivered: 7 April 2009
Status: Satisfied on 13 April 2015
Persons entitled: Philip Cooper and Julia Mary Catherine Cooper and Mw Trustees Limited
Description: Fixtures, fittings, chattels and stock.
30 January 2003
Fixed and floating charge over all assets
Delivered: 17 February 2003
Status: Satisfied on 11 May 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 1997
Fixed charge over book debts
Delivered: 12 December 1997
Status: Satisfied on 10 May 2016
Persons entitled: Nmb-Heller Limited
Description: The ultimate balance owing to the company by the chargee…
19 May 1994
Rent deposit deed
Delivered: 25 May 1994
Status: Satisfied on 27 October 2000
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: The interest of the company in the rent deposit account.
12 March 1987
Fixed and floating charge
Delivered: 19 March 1987
Status: Satisfied on 27 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
17 September 1982
Stock confirming agreement
Delivered: 20 September 1982
Status: Satisfied
Persons entitled: Griffin Factors Limited
Description: See register for full details to be entered here.