F J ABBOTT & CO LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA5 3NQ
Company number 04308252
Status Active
Incorporation Date 22 October 2001
Company Type Private Limited Company
Address 16 ALLENS LANE, WELLS, SOMERSET, BA5 3NQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 200 . The most likely internet sites of F J ABBOTT & CO LIMITED are www.fjabbottco.co.uk, and www.f-j-abbott-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. F J Abbott Co Limited is a Private Limited Company. The company registration number is 04308252. F J Abbott Co Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of F J Abbott Co Limited is 16 Allens Lane Wells Somerset Ba5 3nq. . ABBOTT, Pauline Margaret is a Secretary of the company. ABBOTT, Frank James is a Director of the company. ABBOTT, Steven Robert is a Director of the company. COOKE, Simon Richard is a Director of the company. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ABBOTT, Pauline Margaret
Appointed Date: 01 November 2001

Director
ABBOTT, Frank James
Appointed Date: 01 November 2001
94 years old

Director
ABBOTT, Steven Robert
Appointed Date: 01 November 2001
64 years old

Director
COOKE, Simon Richard
Appointed Date: 01 November 2001
58 years old

Resigned Directors

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 01 November 2001
Appointed Date: 22 October 2001

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 01 November 2001
Appointed Date: 22 October 2001

Persons With Significant Control

Simon Richard Cooke
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Steven Robert Abbott
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F J ABBOTT & CO LIMITED Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200

23 Jul 2015
Total exemption small company accounts made up to 30 November 2014
28 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200

...
... and 45 more events
08 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Oct 2001
Incorporation