ABTECH LIMITED
SHEFFIELD HLW 299 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2QJ
Company number 05842845
Status Active
Incorporation Date 9 June 2006
Company Type Private Limited Company
Address 199 + 201 NEWHALL ROAD, LOWER DON VALLEY, SHEFFIELD, S9 2QJ
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 27330 - Manufacture of wiring devices, 27400 - Manufacture of electric lighting equipment, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 29 December 2016 GBP 170,001.00 ; Accounts for a medium company made up to 31 December 2015; Termination of appointment of Mark Gray as a director on 12 August 2016. The most likely internet sites of ABTECH LIMITED are www.abtech.co.uk, and www.abtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 8 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abtech Limited is a Private Limited Company. The company registration number is 05842845. Abtech Limited has been working since 09 June 2006. The present status of the company is Active. The registered address of Abtech Limited is 199 201 Newhall Road Lower Don Valley Sheffield S9 2qj. . JONES, Neil Grenville is a Secretary of the company. FORD, Patricia is a Director of the company. HARTLEY, Stephen James is a Director of the company. LANCASHIRE, Michael is a Director of the company. MORAN, Antony Trevor is a Director of the company. Secretary BATEMAN, Ian James has been resigned. Secretary LANCASHIRE, Avril Margot has been resigned. Secretary LOWERY, Sarah has been resigned. Director GRAY, Mark has been resigned. Director HLWCOMMERCIALLAWYERS LLP has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
JONES, Neil Grenville
Appointed Date: 17 July 2015

Director
FORD, Patricia
Appointed Date: 01 January 2011
67 years old

Director
HARTLEY, Stephen James
Appointed Date: 27 October 2006
66 years old

Director
LANCASHIRE, Michael
Appointed Date: 11 August 2006
75 years old

Director
MORAN, Antony Trevor
Appointed Date: 27 October 2006
62 years old

Resigned Directors

Secretary
BATEMAN, Ian James
Resigned: 17 July 2015
Appointed Date: 27 October 2006

Secretary
LANCASHIRE, Avril Margot
Resigned: 27 October 2006
Appointed Date: 11 August 2006

Secretary
LOWERY, Sarah
Resigned: 11 August 2006
Appointed Date: 09 June 2006

Director
GRAY, Mark
Resigned: 12 August 2016
Appointed Date: 01 January 2011
57 years old

Director
HLWCOMMERCIALLAWYERS LLP
Resigned: 11 August 2006
Appointed Date: 09 June 2006

ABTECH LIMITED Events

23 Feb 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 170,001.00

13 Oct 2016
Accounts for a medium company made up to 31 December 2015
12 Aug 2016
Termination of appointment of Mark Gray as a director on 12 August 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

02 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 37 more events
21 Aug 2006
New secretary appointed
21 Aug 2006
New director appointed
21 Aug 2006
Secretary resigned
21 Aug 2006
Director resigned
09 Jun 2006
Incorporation

ABTECH LIMITED Charges

26 November 2010
Rent security deposit deed
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Max Industrial LP and Max Industrial Nominee Limited
Description: The tenant's interest in the sum of £4,120.00.
26 October 2006
Debenture
Delivered: 1 November 2006
Status: Satisfied on 10 December 2009
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership
Description: By way of fixed charge the securities, goodwill and all…
26 October 2006
Composite trust debenture and guarantee
Delivered: 28 October 2006
Status: Satisfied on 10 December 2009
Persons entitled: A B Controls & Technology Limited and Allend Bennett Controls Limited in Their Capacity Asagent and Trustee for the Sellers
Description: Fixed and floating charges over the undertaking and all…
19 October 2006
Guarantee & debenture
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…