AABCO HANDLING LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 7JE

Company number 04040310
Status Active
Incorporation Date 25 July 2000
Company Type Private Limited Company
Address UNIT 13 CREDENDA ROAD, OLDBURY, WEST BROMWICH, WEST MIDLANDS, B70 7JE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AABCO HANDLING LIMITED are www.aabcohandling.co.uk, and www.aabco-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Aabco Handling Limited is a Private Limited Company. The company registration number is 04040310. Aabco Handling Limited has been working since 25 July 2000. The present status of the company is Active. The registered address of Aabco Handling Limited is Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7je. . SCOTT, Ian Anthony is a Secretary of the company. LONG, Michael Martin is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SINGH BHANDAL, Balbinder has been resigned. Secretary WALKER, Dennis has been resigned. Secretary WHITEHOUSE, Alan John has been resigned. Secretary WHITEHOUSE, Margaret has been resigned. Director ALLSOPP, Colin Francis has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WALKER, Dennis has been resigned. Director WHITEHOUSE, Allan John has been resigned. Director WHITEHOUSE, Margaret has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SCOTT, Ian Anthony
Appointed Date: 20 December 2012

Director
LONG, Michael Martin
Appointed Date: 20 December 2012
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 July 2000
Appointed Date: 25 July 2000

Secretary
SINGH BHANDAL, Balbinder
Resigned: 15 April 2001
Appointed Date: 21 November 2000

Secretary
WALKER, Dennis
Resigned: 09 March 2004
Appointed Date: 31 May 2001

Secretary
WHITEHOUSE, Alan John
Resigned: 21 November 2000
Appointed Date: 25 July 2000

Secretary
WHITEHOUSE, Margaret
Resigned: 20 December 2012
Appointed Date: 09 March 2004

Director
ALLSOPP, Colin Francis
Resigned: 01 June 2003
Appointed Date: 25 July 2000
77 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 July 2000
Appointed Date: 25 July 2000
73 years old

Director
WALKER, Dennis
Resigned: 15 December 2003
Appointed Date: 05 February 2002
74 years old

Director
WHITEHOUSE, Allan John
Resigned: 20 December 2012
Appointed Date: 01 June 2003
77 years old

Director
WHITEHOUSE, Margaret
Resigned: 01 June 2003
Appointed Date: 05 February 2002
74 years old

Persons With Significant Control

Mr Michael Martin Long
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

AABCO HANDLING LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

01 Apr 2015
Registered office address changed from Unit 134 Middlemore Road Industrial Estate Middlemore Road Birmingham West Midlands B21 Oay England to Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE on 1 April 2015
...
... and 54 more events
15 Sep 2000
New secretary appointed
31 Jul 2000
Secretary resigned
31 Jul 2000
Director resigned
31 Jul 2000
Registered office changed on 31/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
25 Jul 2000
Incorporation