ABBEY CROSS TRADING LIMITED
SOUTHEND ABBEY CROSS FABRICATION LIMITED

Hellopages » Essex » Southend-on-Sea » SS2 6XW

Company number 01176243
Status Active
Incorporation Date 4 July 1974
Company Type Private Limited Company
Address UNIT 2 40 COMET WAY, EASTWOODBURY LANE, SOUTHEND, ESSEX, SS2 6XW
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys, 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46470 - Wholesale of furniture, carpets and lighting equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,998 . The most likely internet sites of ABBEY CROSS TRADING LIMITED are www.abbeycrosstrading.co.uk, and www.abbey-cross-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Abbey Cross Trading Limited is a Private Limited Company. The company registration number is 01176243. Abbey Cross Trading Limited has been working since 04 July 1974. The present status of the company is Active. The registered address of Abbey Cross Trading Limited is Unit 2 40 Comet Way Eastwoodbury Lane Southend Essex Ss2 6xw. . MOORE, Ben Patrick is a Secretary of the company. MOORE, Alan Leslie is a Director of the company. MOORE, Ben Patrick is a Director of the company. WILEY, Gary Andrew is a Director of the company. Secretary MOORE, Alan Leslie has been resigned. Director MEDLOCK, David John has been resigned. Director MOORE, Alan Leslie has been resigned. Director MOORE, Christine Leslie has been resigned. Director SATCHELL, Joseph William has been resigned. Director WILEY, John Richard has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
MOORE, Ben Patrick
Appointed Date: 01 April 2013

Director
MOORE, Alan Leslie
Appointed Date: 21 March 2016
75 years old

Director
MOORE, Ben Patrick
Appointed Date: 31 August 2012
42 years old

Director
WILEY, Gary Andrew
Appointed Date: 25 September 2000
61 years old

Resigned Directors

Secretary
MOORE, Alan Leslie
Resigned: 01 April 2013

Director
MEDLOCK, David John
Resigned: 01 April 1994
81 years old

Director
MOORE, Alan Leslie
Resigned: 01 April 2013
Appointed Date: 23 October 1992
75 years old

Director
MOORE, Christine Leslie
Resigned: 29 March 2004
Appointed Date: 03 July 1996
73 years old

Director
SATCHELL, Joseph William
Resigned: 01 December 1993
83 years old

Director
WILEY, John Richard
Resigned: 03 July 1996
89 years old

Persons With Significant Control

Mr Alan Leslie Moore
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ABBEY CROSS TRADING LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Jan 2017
Accounts for a medium company made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,998

24 Mar 2016
Appointment of Mr Alan Leslie Moore as a director on 21 March 2016
30 Dec 2015
Accounts for a medium company made up to 31 March 2015
...
... and 92 more events
21 May 1987
Return made up to 31/12/86; full list of members

23 Jan 1987
Director resigned

09 May 1986
Full accounts made up to 31 March 1985

09 May 1986
Return made up to 24/12/85; full list of members

04 Jul 1974
Incorporation

ABBEY CROSS TRADING LIMITED Charges

20 November 1991
Guarantee and debenture
Delivered: 10 December 1991
Status: Satisfied on 11 April 2002
Persons entitled: Barclays Bank PLC
Description: See doc ref M693C for full details. Fixed and floating…
27 January 1988
Guarantee & debenture
Delivered: 5 February 1988
Status: Satisfied on 5 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1986
Guarantee & debenture
Delivered: 11 June 1986
Status: Satisfied on 5 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1986
Colateral debenture
Delivered: 21 May 1986
Status: Satisfied on 11 April 2002
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in-progress pre-payments, stock…
3 April 1981
Debenture
Delivered: 15 April 1981
Status: Satisfied on 11 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…