ABI CONTRACTING SERVICES LTD
BANSTEAD MR ELECTRIC LONDON SOUTH WEST LIMITED MR ELECTRIC SOUTH WEST LIMITED

Hellopages » Surrey » Reigate and Banstead » SM7 3AS

Company number 04632882
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address 5 CROYDON LANE, BANSTEAD, ENGLAND, SM7 3AS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016; Registration of charge 046328820002, created on 30 December 2016. The most likely internet sites of ABI CONTRACTING SERVICES LTD are www.abicontractingservices.co.uk, and www.abi-contracting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Abi Contracting Services Ltd is a Private Limited Company. The company registration number is 04632882. Abi Contracting Services Ltd has been working since 10 January 2003. The present status of the company is Active. The registered address of Abi Contracting Services Ltd is 5 Croydon Lane Banstead England Sm7 3as. The company`s financial liabilities are £33.21k. It is £19.95k against last year. The cash in hand is £1.9k. It is £-0.97k against last year. And the total assets are £54.72k, which is £-0.23k against last year. RYLAND, Mark Andrew is a Director of the company. Secretary RYLAND, Elizabeth Ann has been resigned. Secretary WOODHATCH, Carmen has been resigned. Secretary DENYER NEVILL ACCOUNTANTS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RYLAND, Elizabeth Ann has been resigned. Director RYLAND, Elizabeth Ann has been resigned. Director WOODHATCH, Rodney Eric has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


abi contracting services Key Finiance

LIABILITIES £33.21k
+150%
CASH £1.9k
-34%
TOTAL ASSETS £54.72k
-1%
All Financial Figures

Current Directors

Director
RYLAND, Mark Andrew
Appointed Date: 11 March 2005
62 years old

Resigned Directors

Secretary
RYLAND, Elizabeth Ann
Resigned: 01 January 2007
Appointed Date: 11 March 2005

Secretary
WOODHATCH, Carmen
Resigned: 31 March 2005
Appointed Date: 10 January 2003

Secretary
DENYER NEVILL ACCOUNTANTS LIMITED
Resigned: 23 June 2009
Appointed Date: 01 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Director
RYLAND, Elizabeth Ann
Resigned: 25 April 2016
Appointed Date: 08 September 2010
63 years old

Director
RYLAND, Elizabeth Ann
Resigned: 01 January 2007
Appointed Date: 11 March 2005
63 years old

Director
WOODHATCH, Rodney Eric
Resigned: 31 March 2005
Appointed Date: 10 January 2003
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr Mark Andrew Ryland
Notified on: 10 January 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ABI CONTRACTING SERVICES LTD Events

15 Mar 2017
Confirmation statement made on 10 January 2017 with updates
09 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
10 Jan 2017
Registration of charge 046328820002, created on 30 December 2016
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Termination of appointment of Elizabeth Ann Ryland as a director on 25 April 2016
...
... and 52 more events
16 Jan 2003
New secretary appointed
16 Jan 2003
New director appointed
16 Jan 2003
Secretary resigned
16 Jan 2003
Director resigned
10 Jan 2003
Incorporation

ABI CONTRACTING SERVICES LTD Charges

30 December 2016
Charge code 0463 2882 0002
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
20 January 2003
Debenture
Delivered: 24 January 2003
Status: Satisfied on 13 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…