A.B.C. (ENAMELLING & FABRICATIONS) LIMITED
HIGH STREET

Hellopages » Somerset » North Somerset » BS48 1BG

Company number 01291149
Status Active
Incorporation Date 17 December 1976
Company Type Private Limited Company
Address UNIT 4, THE VINES INDUSTRIAL ESTATE, HIGH STREET, BRISTOL, BS48 1BG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of A.B.C. (ENAMELLING & FABRICATIONS) LIMITED are www.abcenamellingfabrications.co.uk, and www.a-b-c-enamelling-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Avonmouth Rail Station is 4.8 miles; to Sea Mills Rail Station is 5.2 miles; to St Andrews Road Rail Station is 5.6 miles; to Caldicot Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B C Enamelling Fabrications Limited is a Private Limited Company. The company registration number is 01291149. A B C Enamelling Fabrications Limited has been working since 17 December 1976. The present status of the company is Active. The registered address of A B C Enamelling Fabrications Limited is Unit 4 The Vines Industrial Estate High Street Bristol Bs48 1bg. The company`s financial liabilities are £26.82k. It is £-23.99k against last year. And the total assets are £48.83k, which is £-4.63k against last year. SKELLY, Diana Jane is a Secretary of the company. SKELLY, Arthur Noel is a Director of the company. Secretary SKELLY, Arthur Noel has been resigned. Director SIGRIST, Reginald Price has been resigned. Director WILLIAMS, David Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


a.b.c. (enamelling & fabrications) Key Finiance

LIABILITIES £26.82k
-48%
CASH n/a
TOTAL ASSETS £48.83k
-9%
All Financial Figures

Current Directors

Secretary
SKELLY, Diana Jane
Appointed Date: 30 April 2007

Director
SKELLY, Arthur Noel

70 years old

Resigned Directors

Secretary
SKELLY, Arthur Noel
Resigned: 30 April 2007

Director
SIGRIST, Reginald Price
Resigned: 25 May 1994
107 years old

Director
WILLIAMS, David Edward
Resigned: 30 April 2007
80 years old

Persons With Significant Control

Mrs Diana Jane Skelly
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Noel Skelly
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Sigrist
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.B.C. (ENAMELLING & FABRICATIONS) LIMITED Events

06 Apr 2017
Micro company accounts made up to 30 September 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 76

27 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
24 Jan 1988
Accounts made up to 30 September 1987

24 Jan 1988
Return made up to 30/06/87; full list of members

26 Mar 1987
Accounts made up to 30 September 1986

07 May 1986
Accounts made up to 30 September 1985

07 May 1986
Return made up to 21/03/86; full list of members

A.B.C. (ENAMELLING & FABRICATIONS) LIMITED Charges

24 July 1998
Mortgage debenture
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 1998
Legal mortgage
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 4 the vines industrial centre high street nailsea…
27 October 1989
Legal charge
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H property known as unit 4, the vines industrial centre…