A.B.M.PRECISIONS(NUNEATON)LIMITED
WARWICKS

Hellopages » Warwickshire » North Warwickshire » CV10 0QN

Company number 00810454
Status Active
Incorporation Date 25 June 1964
Company Type Private Limited Company
Address ANSLEY HALL, NUNEATON, WARWICKS, CV10 0QN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 3 in full. The most likely internet sites of A.B.M.PRECISIONS(NUNEATON)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Polesworth Rail Station is 6.5 miles; to Tamworth Rail Station is 8.9 miles; to Coventry Rail Station is 9.7 miles; to Berkswell Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B M Precisions Nuneaton Limited is a Private Limited Company. The company registration number is 00810454. A B M Precisions Nuneaton Limited has been working since 25 June 1964. The present status of the company is Active. The registered address of A B M Precisions Nuneaton Limited is Ansley Hall Nuneaton Warwicks Cv10 0qn. . ALLAN-STUBBS, Nicola Jane is a Secretary of the company. WOODS, Ian Ernest is a Director of the company. Secretary ANDERTON, Ernest Luther has been resigned. Secretary WOODS, Ian Ernest has been resigned. Director ANDERTON, Barbara Dorothy has been resigned. Director ANDERTON, Ernest Luther has been resigned. Director ANDERTON, Graham John has been resigned. Director MCCARTHY, Joan Millicent has been resigned. Director MCCARTHY, Malcolm has been resigned. The company operates in "Machining".


Current Directors

Secretary
ALLAN-STUBBS, Nicola Jane
Appointed Date: 17 January 2007

Director
WOODS, Ian Ernest
Appointed Date: 30 June 1995
65 years old

Resigned Directors

Secretary
ANDERTON, Ernest Luther
Resigned: 12 May 2000

Secretary
WOODS, Ian Ernest
Resigned: 17 January 2007
Appointed Date: 12 May 2000

Director
ANDERTON, Barbara Dorothy
Resigned: 06 February 1998
104 years old

Director
ANDERTON, Ernest Luther
Resigned: 12 May 2000
105 years old

Director
ANDERTON, Graham John
Resigned: 22 February 2007
Appointed Date: 22 January 2001
77 years old

Director
MCCARTHY, Joan Millicent
Resigned: 06 February 1998
94 years old

Director
MCCARTHY, Malcolm
Resigned: 22 February 2007
95 years old

Persons With Significant Control

Abm Precisions (Holdings) Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

A.B.M.PRECISIONS(NUNEATON)LIMITED Events

14 Nov 2016
Confirmation statement made on 24 October 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Feb 2016
Satisfaction of charge 3 in full
06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,230

...
... and 90 more events
21 Oct 1986
Accounts for a small company made up to 30 June 1986

21 Oct 1986
Return made up to 15/10/86; full list of members
11 Nov 1982
Accounts made up to 30 June 1982
03 Oct 1979
Accounts made up to 30 June 1979
20 Jun 1964
Incorporation

A.B.M.PRECISIONS(NUNEATON)LIMITED Charges

11 February 2011
Legal assignment
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 March 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
22 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied on 8 February 2016
Persons entitled: Skipton Building Society
Description: Property k/a ansley common nuneaton t/no WK429144 with the…
25 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Satisfied on 16 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings ansley hall colley buildings ansley…
18 November 2005
Debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…