ABACUS PLANT AND MATERIALS HANDLINGS LTD.
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 3TH

Company number 03882707
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of ABACUS PLANT AND MATERIALS HANDLINGS LTD. are www.abacusplantandmaterialshandlings.co.uk, and www.abacus-plant-and-materials-handlings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Abacus Plant and Materials Handlings Ltd is a Private Limited Company. The company registration number is 03882707. Abacus Plant and Materials Handlings Ltd has been working since 24 November 1999. The present status of the company is Active. The registered address of Abacus Plant and Materials Handlings Ltd is 123 Wellington Road South Stockport Cheshire Sk1 3th. . ROSS, Carmen Michelle is a Director of the company. ROSS, Christopher is a Director of the company. Secretary ROSS, Janet has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ROSS, Janet has been resigned. Director ROSS, Stuart Gordon has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
ROSS, Carmen Michelle
Appointed Date: 01 May 2008
49 years old

Director
ROSS, Christopher
Appointed Date: 22 March 2004
52 years old

Resigned Directors

Secretary
ROSS, Janet
Resigned: 01 August 2014
Appointed Date: 24 November 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
ROSS, Janet
Resigned: 01 August 2014
Appointed Date: 01 September 2005
75 years old

Director
ROSS, Stuart Gordon
Resigned: 05 March 2004
Appointed Date: 24 November 1999
78 years old

Persons With Significant Control

Mr Christopher Ross
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABACUS PLANT AND MATERIALS HANDLINGS LTD. Events

28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 37 more events
27 Nov 2000
Return made up to 24/11/00; full list of members
07 Jan 2000
Accounting reference date extended from 30/11/00 to 31/01/01
13 Dec 1999
Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100
03 Dec 1999
Secretary resigned
24 Nov 1999
Incorporation