ABG CONSTRUCTION & MINERAL TOOLS LIMITED
TAMWORTH ABG MINERAL TOOLS LIMITED

Hellopages » Staffordshire » Tamworth » B78 3HL

Company number 03169447
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address VENTURA HOUSE, VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HL
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 41,000 . The most likely internet sites of ABG CONSTRUCTION & MINERAL TOOLS LIMITED are www.abgconstructionmineraltools.co.uk, and www.abg-construction-mineral-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Abg Construction Mineral Tools Limited is a Private Limited Company. The company registration number is 03169447. Abg Construction Mineral Tools Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Abg Construction Mineral Tools Limited is Ventura House Ventura Park Road Tamworth Staffordshire B78 3hl. . JOYCE, Laurence is a Director of the company. JOYCE, Patricia Ann is a Director of the company. WHITEHEAD, Michael is a Director of the company. Secretary COWLEY, Geoffrey Charles has been resigned. Secretary HOARE, Robert John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Secretary PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED has been resigned. Director GRAHAM, Alexander Brian has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
JOYCE, Laurence
Appointed Date: 23 February 2016
76 years old

Director
JOYCE, Patricia Ann
Appointed Date: 23 February 2016
77 years old

Director
WHITEHEAD, Michael
Appointed Date: 12 March 1996
81 years old

Resigned Directors

Secretary
COWLEY, Geoffrey Charles
Resigned: 31 July 1999
Appointed Date: 12 March 1996

Secretary
HOARE, Robert John
Resigned: 17 December 2002
Appointed Date: 16 August 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 March 1996
Appointed Date: 08 March 1996

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 12 December 2002

Secretary
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Resigned: 27 March 2014
Appointed Date: 01 January 2009

Director
GRAHAM, Alexander Brian
Resigned: 30 June 1999
Appointed Date: 12 March 1996
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 March 1996
Appointed Date: 08 March 1996

Persons With Significant Control

Precise Specifications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABG CONSTRUCTION & MINERAL TOOLS LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 41,000

23 Feb 2016
Appointment of Mrs Patricia Ann Joyce as a director on 23 February 2016
23 Feb 2016
Appointment of Mr Laurence Joyce as a director on 23 February 2016
...
... and 68 more events
20 Mar 1996
New secretary appointed
20 Mar 1996
New director appointed
20 Mar 1996
New director appointed
20 Mar 1996
Registered office changed on 20/03/96 from: 43 lawrence road, hove, east sussex BN3 5QE
08 Mar 1996
Incorporation

ABG CONSTRUCTION & MINERAL TOOLS LIMITED Charges

8 August 1996
Fixed and floating charge
Delivered: 15 August 1996
Status: Satisfied on 28 March 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…