ABTUS LIMITED
SUFFOLK EVENGROVE LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 7XU

Company number 04204030
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address FALCONER ROAD, HAVERHILL, SUFFOLK, CB9 7XU
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 11,000 ; Director's details changed for Mr Christopher Paul Welsh on 30 November 2015. The most likely internet sites of ABTUS LIMITED are www.abtus.co.uk, and www.abtus.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and five months. Abtus Limited is a Private Limited Company. The company registration number is 04204030. Abtus Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Abtus Limited is Falconer Road Haverhill Suffolk Cb9 7xu. The company`s financial liabilities are £312.38k. It is £9.51k against last year. And the total assets are £763.57k, which is £31.77k against last year. OWEN, Russell Andrew is a Secretary of the company. CARTER, Hayley is a Director of the company. CLAYDON, Peter John is a Director of the company. OWEN, Russell Andrew is a Director of the company. PARRETT, Samuel James is a Director of the company. WELSH, Christopher Paul is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DOWN, Christopher David has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MAY, Ashley Falcon has been resigned. Director MAYNELL, Colin Alfred has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


abtus Key Finiance

LIABILITIES £312.38k
+3%
CASH n/a
TOTAL ASSETS £763.57k
+4%
All Financial Figures

Current Directors

Secretary
OWEN, Russell Andrew
Appointed Date: 23 April 2001

Director
CARTER, Hayley
Appointed Date: 18 November 2013
41 years old

Director
CLAYDON, Peter John
Appointed Date: 27 June 2001
75 years old

Director
OWEN, Russell Andrew
Appointed Date: 23 April 2001
63 years old

Director
PARRETT, Samuel James
Appointed Date: 18 November 2013
51 years old

Director
WELSH, Christopher Paul
Appointed Date: 31 July 2001
68 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 April 2001
Appointed Date: 23 April 2001

Director
DOWN, Christopher David
Resigned: 31 August 2009
Appointed Date: 01 June 2008
44 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 April 2001
Appointed Date: 23 April 2001

Director
MAY, Ashley Falcon
Resigned: 23 September 2005
Appointed Date: 27 June 2001
57 years old

Director
MAYNELL, Colin Alfred
Resigned: 10 October 2006
Appointed Date: 23 April 2001
77 years old

ABTUS LIMITED Events

11 May 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 11,000

08 Dec 2015
Director's details changed for Mr Christopher Paul Welsh on 30 November 2015
01 Dec 2015
Director's details changed for Peter John Claydon on 26 November 2015
14 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 11,000

...
... and 81 more events
11 Jun 2001
Secretary resigned
11 Jun 2001
Registered office changed on 11/06/01 from: 76 whitchurch road cardiff CF14 3LX
11 Jun 2001
New director appointed
11 Jun 2001
New secretary appointed;new director appointed
23 Apr 2001
Incorporation

ABTUS LIMITED Charges

21 February 2006
Debenture
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Fixed and floating charge
Delivered: 21 August 2001
Status: Satisfied on 8 June 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Chattel mortgage supplemental to a mortgage debenture of even date
Delivered: 17 August 2001
Status: Satisfied on 19 May 2006
Persons entitled: National Westminster Bank PLC
Description: Assignment of the property (1) colchester tornado 100 cnc…
31 July 2001
Mortgage debenture
Delivered: 17 August 2001
Status: Satisfied on 19 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…