Company number 04758262
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Previous accounting period shortened from 29 February 2016 to 28 February 2016; Previous accounting period extended from 31 October 2015 to 29 February 2016. The most likely internet sites of ABBEYFORD CONSTRUCTION LTD are www.abbeyfordconstruction.co.uk, and www.abbeyford-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Abbeyford Construction Ltd is a Private Limited Company.
The company registration number is 04758262. Abbeyford Construction Ltd has been working since 09 May 2003.
The present status of the company is Active. The registered address of Abbeyford Construction Ltd is 41 Greek Street Stockport Cheshire Sk3 8ax. . LAWLER, Linda is a Secretary of the company. GREGORY, Peter James Anthony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 June 2003
Appointed Date: 09 May 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 June 2003
Appointed Date: 09 May 2003
ABBEYFORD CONSTRUCTION LTD Events
28 Feb 2017
Total exemption small company accounts made up to 28 February 2016
30 Nov 2016
Previous accounting period shortened from 29 February 2016 to 28 February 2016
18 Jul 2016
Previous accounting period extended from 31 October 2015 to 29 February 2016
17 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 29 more events
19 Jun 2003
Registered office changed on 19/06/03 from: 45/49 greek street stockport cheshire SK3 8AX
04 Jun 2003
Registered office changed on 04/06/03 from: 39A leicester road salford manchester M7 4AS
04 Jun 2003
Secretary resigned
04 Jun 2003
Director resigned
09 May 2003
Incorporation
10 April 2015
Charge code 0475 8262 0003
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: P & M J Wright (Holdings) Limited
Description: 151 and 153 market street hyde.
17 July 2006
Legal mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as hampton court flats to the rear…
28 June 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…