ABBEY CONTRACTING LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 1FD

Company number 04118248
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Daniel Welch as a director on 1 January 2017; Confirmation statement made on 1 December 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ABBEY CONTRACTING LIMITED are www.abbeycontracting.co.uk, and www.abbey-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Abbey Contracting Limited is a Private Limited Company. The company registration number is 04118248. Abbey Contracting Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Abbey Contracting Limited is Bishopbrook House Cathedral Avenue Wells Somerset Ba5 1fd. . RAWLINGS, Jamie Richard is a Director of the company. WELCH, Daniel is a Director of the company. Secretary AYRES, Sarah Jane has been resigned. Secretary GOVIER, Susan Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FEY, Steven Michael Robert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RAWLINGS, Steven has been resigned. The company operates in "Other specialised construction activities n.e.c.".


abbey contracting Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RAWLINGS, Jamie Richard
Appointed Date: 23 November 2010
51 years old

Director
WELCH, Daniel
Appointed Date: 01 January 2017
44 years old

Resigned Directors

Secretary
AYRES, Sarah Jane
Resigned: 01 October 2008
Appointed Date: 01 December 2000

Secretary
GOVIER, Susan Jane
Resigned: 30 October 2009
Appointed Date: 01 October 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
FEY, Steven Michael Robert
Resigned: 05 January 2011
Appointed Date: 04 February 2010
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
RAWLINGS, Steven
Resigned: 04 February 2010
Appointed Date: 01 December 2000
56 years old

Persons With Significant Control

Mr Jamie Richard Rawlings
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ABBEY CONTRACTING LIMITED Events

10 Feb 2017
Appointment of Mr Daniel Welch as a director on 1 January 2017
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Jun 2016
Amended total exemption small company accounts made up to 31 December 2015
25 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

...
... and 46 more events
04 Dec 2000
New director appointed
04 Dec 2000
New secretary appointed
04 Dec 2000
Secretary resigned
04 Dec 2000
Director resigned
01 Dec 2000
Incorporation

ABBEY CONTRACTING LIMITED Charges

25 September 2009
Charge of deposit
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
6 February 2008
Debenture
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…