Company number 02203259
Status Active
Incorporation Date 7 December 1987
Company Type Private Limited Company
Address INDUSTRIAL ESTATE, AYTON ROAD, WYMONDHAM, NORFOLK, NR18 0QH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 129,270
; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ABBEY PRODUCTS (NORFOLK) LIMITED are www.abbeyproductsnorfolk.co.uk, and www.abbey-products-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Spooner Row Rail Station is 2.7 miles; to Attleborough Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Products Norfolk Limited is a Private Limited Company.
The company registration number is 02203259. Abbey Products Norfolk Limited has been working since 07 December 1987.
The present status of the company is Active. The registered address of Abbey Products Norfolk Limited is Industrial Estate Ayton Road Wymondham Norfolk Nr18 0qh. The company`s financial liabilities are £41.88k. It is £-31.6k against last year. And the total assets are £291.17k, which is £68.16k against last year. ANDREWS, Patrick John is a Director of the company. Secretary ANDREWS, Patrick John has been resigned. Secretary STUNT, Gillian has been resigned. Director ANDREWS, George Colin has been resigned. Director ANDREWS, Kathleen Joan has been resigned. Director BLAKE, Roger Dennis has been resigned. Director HAWKES, Russell Gerald has been resigned. The company operates in "Manufacture of other plastic products".
abbey products (norfolk) Key Finiance
LIABILITIES
£41.88k
-44%
CASH
n/a
TOTAL ASSETS
£291.17k
+30%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Patrick John Andrews
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
ABBEY PRODUCTS (NORFOLK) LIMITED Events
05 Apr 2017
Confirmation statement made on 24 March 2017 with updates
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
08 Apr 2016
Total exemption small company accounts made up to 31 January 2016
19 Apr 2015
Total exemption small company accounts made up to 31 January 2015
17 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
...
... and 77 more events
02 Mar 1988
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
23 Feb 1988
Accounting reference date notified as 31/01
19 Feb 1988
Particulars of mortgage/charge
26 Jan 1988
Company name changed legislator 1012 LIMITED\certificate issued on 27/01/88
07 Dec 1987
Incorporation
3 July 2003
All assets debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
27 October 1995
Sub-mortgage
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Second legal charge dated 27/10/95 in respect of f/h-ayton…
22 December 1988
Mortgage
Delivered: 3 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or land being workshop and showroom at…
1 February 1988
Single debenture
Delivered: 19 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…