ABBEY EXTRUSIONS LIMITED
ASHBY DE LA ZOUCH


Company number 01909175
Status Active
Incorporation Date 29 April 1985
Company Type Private Limited Company
Address UNIT 2 IVANHOE IND EST, SMISBY ROAD, ASHBY DE LA ZOUCH, LEICS, LE65 5UU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 5,000 . The most likely internet sites of ABBEY EXTRUSIONS LIMITED are www.abbeyextrusions.co.uk, and www.abbey-extrusions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Abbey Extrusions Limited is a Private Limited Company. The company registration number is 01909175. Abbey Extrusions Limited has been working since 29 April 1985. The present status of the company is Active. The registered address of Abbey Extrusions Limited is Unit 2 Ivanhoe Ind Est Smisby Road Ashby De La Zouch Leics Le65 5uu. . COWAN, Bryan is a Secretary of the company. BIRD, Martin Allen is a Director of the company. COWAN, Bryan is a Director of the company. MILLINGTON, Richard John is a Director of the company. TURNER, Douglas John is a Director of the company. Secretary ALLEN, Robert William has been resigned. Director ALLEN, Joan Mary has been resigned. Director ALLEN, Robert William has been resigned. Director COWAN, Julie has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COWAN, Bryan
Appointed Date: 17 April 2007

Director
BIRD, Martin Allen
Appointed Date: 17 April 2007
57 years old

Director
COWAN, Bryan

68 years old

Director
MILLINGTON, Richard John
Appointed Date: 17 April 2007
58 years old

Director
TURNER, Douglas John
Appointed Date: 17 April 2007
57 years old

Resigned Directors

Secretary
ALLEN, Robert William
Resigned: 17 April 2007

Director
ALLEN, Joan Mary
Resigned: 17 April 2007
69 years old

Director
ALLEN, Robert William
Resigned: 17 April 2007
73 years old

Director
COWAN, Julie
Resigned: 14 July 2004
67 years old

Persons With Significant Control

Mr Bryan Cowan
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

ABBEY EXTRUSIONS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 July 2016
25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000

17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
16 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 95 more events
17 Dec 1987
Return made up to 18/12/87; full list of members

29 Oct 1987
Registered office changed on 29/10/87 from: unit 7 ivanhoe industrial estate smisby road ashby de la zouch leicestershire

25 Mar 1987
Particulars of mortgage/charge

16 Dec 1986
Accounts for a small company made up to 31 July 1986

16 Dec 1986
Return made up to 15/12/86; full list of members

ABBEY EXTRUSIONS LIMITED Charges

5 November 2008
Fixed & floating charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2007
Security deposit deed
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest in the amount deposited. See the mortgage…
29 June 1989
Chattel mortgage
Delivered: 17 July 1989
Status: Satisfied on 28 October 2004
Persons entitled: 3I PLC
Description: (1) one biwater s & b plastics extruder with accessories…
24 March 1987
Single debenture
Delivered: 25 March 1987
Status: Satisfied on 23 May 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1985
Debenture
Delivered: 6 August 1985
Status: Satisfied on 28 October 2004
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in-progress prepayments investments…