ABE ENTERPRISES LIMITED
NORTHAMPTON A. B. E. ENTERPRISES LIMITED

Hellopages » Northamptonshire » Northampton » NN3 8NW

Company number 06092442
Status Active
Incorporation Date 9 February 2007
Company Type Private Limited Company
Address LUTYENS HOUSE, BILLING BROOK ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8NW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of ABE ENTERPRISES LIMITED are www.abeenterprises.co.uk, and www.abe-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Abe Enterprises Limited is a Private Limited Company. The company registration number is 06092442. Abe Enterprises Limited has been working since 09 February 2007. The present status of the company is Active. The registered address of Abe Enterprises Limited is Lutyens House Billing Brook Road Northampton Northamptonshire Nn3 8nw. The company`s financial liabilities are £327.44k. It is £0k against last year. . HOOPER, John David, Dr is a Secretary of the company. WADOOD, Michael is a Director of the company. Secretary REDDIN, Patrick Bernard has been resigned. Secretary FISHER SECRETARIES LIMITED has been resigned. Director COLVIN, Robert Thomas has been resigned. Director GRIFFITH, Arwel Wyn has been resigned. Director HENDERSON, Gordon Rowland has been resigned. Director REDDIN, Patrick Bernard has been resigned. Director TIMMINS, Paul John has been resigned. Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other education n.e.c.".


abe enterprises Key Finiance

LIABILITIES £327.44k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOOPER, John David, Dr
Appointed Date: 12 September 2012

Director
WADOOD, Michael
Appointed Date: 04 June 2008
56 years old

Resigned Directors

Secretary
REDDIN, Patrick Bernard
Resigned: 12 September 2012
Appointed Date: 09 February 2007

Secretary
FISHER SECRETARIES LIMITED
Resigned: 09 February 2007
Appointed Date: 09 February 2007

Director
COLVIN, Robert Thomas
Resigned: 30 November 2009
Appointed Date: 23 January 2008
71 years old

Director
GRIFFITH, Arwel Wyn
Resigned: 26 February 2013
Appointed Date: 09 February 2007
64 years old

Director
HENDERSON, Gordon Rowland
Resigned: 14 May 2011
Appointed Date: 04 July 2008
76 years old

Director
REDDIN, Patrick Bernard
Resigned: 12 September 2012
Appointed Date: 09 February 2007
78 years old

Director
TIMMINS, Paul John
Resigned: 28 April 2008
Appointed Date: 28 February 2008
63 years old

Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 09 February 2007
Appointed Date: 09 February 2007

Persons With Significant Control

Dr John David Hooper
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

ABE ENTERPRISES LIMITED Events

03 Mar 2017
Confirmation statement made on 9 February 2017 with updates
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

01 Feb 2016
Accounts for a dormant company made up to 31 August 2015
09 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1

03 Feb 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 36 more events
20 Jun 2007
Secretary resigned
20 Jun 2007
New secretary appointed
19 Mar 2007
New director appointed
19 Mar 2007
Director resigned
09 Feb 2007
Incorporation