ABTEC HOLDINGS LIMITED
STOKE ON TRENT K & S (354) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 1DR

Company number 03729018
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address UNIT 15 HYDE PARK TRADING ESTATE, CITY ROAD, STOKE ON TRENT, STAFFORDSHIRE, ENGLAND, ST4 1DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Unit 3 Rowhurst Close Rowhurst Industrial Estate Apedale Road Chesterton Newcastle Staffordshirest5 6Bh to Unit 15 Hyde Park Trading Estate City Road Stoke on Trent Staffordshire ST4 1DR on 20 January 2017. The most likely internet sites of ABTEC HOLDINGS LIMITED are www.abtecholdings.co.uk, and www.abtec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Abtec Holdings Limited is a Private Limited Company. The company registration number is 03729018. Abtec Holdings Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Abtec Holdings Limited is Unit 15 Hyde Park Trading Estate City Road Stoke On Trent Staffordshire England St4 1dr. The company`s financial liabilities are £21.71k. It is £-27.02k against last year. And the total assets are £272.32k, which is £264.94k against last year. NEAT, Terry Albert is a Secretary of the company. NEAT, Kathleen is a Director of the company. NEAT, Terry Albert is a Director of the company. NIXON, Peter is a Director of the company. Secretary LEAKE, Andrea has been resigned. Secretary OWEN, Kenneth John has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director NEAT, Terence has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


abtec holdings Key Finiance

LIABILITIES £21.71k
-56%
CASH n/a
TOTAL ASSETS £272.32k
+3593%
All Financial Figures

Current Directors

Secretary
NEAT, Terry Albert
Appointed Date: 22 February 2008

Director
NEAT, Kathleen
Appointed Date: 15 July 1999
77 years old

Director
NEAT, Terry Albert
Appointed Date: 15 July 1999
56 years old

Director
NIXON, Peter
Appointed Date: 27 September 2001
75 years old

Resigned Directors

Secretary
LEAKE, Andrea
Resigned: 22 February 2008
Appointed Date: 29 August 2003

Secretary
OWEN, Kenneth John
Resigned: 29 August 2003
Appointed Date: 15 July 1999

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 15 July 1999
Appointed Date: 09 March 1999

Director
NEAT, Terence
Resigned: 04 November 2015
Appointed Date: 15 July 1999
77 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 15 July 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Mr Terry Albert Neat
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustees Of Terence Neat (Deceased)
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ABTEC HOLDINGS LIMITED Events

13 Apr 2017
Confirmation statement made on 9 March 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
20 Jan 2017
Registered office address changed from Unit 3 Rowhurst Close Rowhurst Industrial Estate Apedale Road Chesterton Newcastle Staffordshirest5 6Bh to Unit 15 Hyde Park Trading Estate City Road Stoke on Trent Staffordshire ST4 1DR on 20 January 2017
18 Aug 2016
Previous accounting period extended from 30 November 2015 to 31 May 2016
26 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000

...
... and 66 more events
26 Jul 1999
New secretary appointed
26 Jul 1999
Director resigned
26 Jul 1999
Secretary resigned
26 Jul 1999
Registered office changed on 26/07/99 from: the brampton newcastle-under-lyme staffordshire ST5 0QW
09 Mar 1999
Incorporation

ABTEC HOLDINGS LIMITED Charges

30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H rowhurst industrial estate apedale road chesterton…
5 September 2000
Guarantee and debenture
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…