ABFAB LIMITED
HAPPISBURGH

Hellopages » Norfolk » North Norfolk » NR12 0QT

Company number 04251513
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address THE FORGE, BLACKSMITH LANE, HAPPISBURGH, NORFOLK, NR12 0QT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of ABFAB LIMITED are www.abfab.co.uk, and www.abfab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Worstead Rail Station is 6.2 miles; to Hoveton & Wroxham Rail Station is 9.1 miles; to Salhouse Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abfab Limited is a Private Limited Company. The company registration number is 04251513. Abfab Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Abfab Limited is The Forge Blacksmith Lane Happisburgh Norfolk Nr12 0qt. . BOOTH, Tara is a Director of the company. Secretary DANIELS, Melandy Susan has been resigned. Secretary JONES, Carrie Anne has been resigned. Secretary KLEIN, Derek Allan has been resigned. Director GRIMMER, John Michael has been resigned. Director WILD, Jacqueline Anne has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BOOTH, Tara
Appointed Date: 08 August 2013
38 years old

Resigned Directors

Secretary
DANIELS, Melandy Susan
Resigned: 10 July 2007
Appointed Date: 06 January 2005

Secretary
JONES, Carrie Anne
Resigned: 24 July 2008
Appointed Date: 10 July 2007

Secretary
KLEIN, Derek Allan
Resigned: 06 January 2005
Appointed Date: 12 July 2001

Director
GRIMMER, John Michael
Resigned: 08 August 2013
Appointed Date: 29 November 2011
85 years old

Director
WILD, Jacqueline Anne
Resigned: 14 July 2011
Appointed Date: 12 July 2001
65 years old

Persons With Significant Control

Ms Jacqueline Wild
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ABFAB LIMITED Events

05 Jan 2017
Confirmation statement made on 25 November 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 34 more events
18 Nov 2003
Total exemption full accounts made up to 31 July 2002
09 Oct 2003
Return made up to 12/07/03; full list of members
16 Nov 2002
Ad 01/10/01--------- £ si 1@1
06 Nov 2002
Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed

12 Jul 2001
Incorporation