ABBEY KITCHENS & BATHROOMS LIMITED
NEWTOWNABBEY


Company number NI029404
Status Active
Incorporation Date 5 April 1995
Company Type Private Limited Company
Address THE SHEDDINGS, 46 OLD CARRICKFERGUS ROAD, NEWTOWNABBEY, CO.ANTRIM, BT37 0UE
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 25,000 . The most likely internet sites of ABBEY KITCHENS & BATHROOMS LIMITED are www.abbeykitchensbathrooms.co.uk, and www.abbey-kitchens-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Abbey Kitchens Bathrooms Limited is a Private Limited Company. The company registration number is NI029404. Abbey Kitchens Bathrooms Limited has been working since 05 April 1995. The present status of the company is Active. The registered address of Abbey Kitchens Bathrooms Limited is The Sheddings 46 Old Carrickfergus Road Newtownabbey Co Antrim Bt37 0ue. . BARNETT, Stuart is a Secretary of the company. BARNETT, Jonathan is a Director of the company. BARNETT, Stuart is a Director of the company. EAKIN, Geoffrey is a Director of the company. Secretary PEACOCKE, Robert Lindsay has been resigned. Director BARNETT, Dorothy Patricia has been resigned. Director BARNETT, Michael James has been resigned. Director CLARKE, David has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
BARNETT, Stuart
Appointed Date: 01 September 2005

Director
BARNETT, Jonathan
Appointed Date: 01 December 2010
45 years old

Director
BARNETT, Stuart
Appointed Date: 02 January 2003
48 years old

Director
EAKIN, Geoffrey
Appointed Date: 05 April 2009
46 years old

Resigned Directors

Secretary
PEACOCKE, Robert Lindsay
Resigned: 31 August 2005
Appointed Date: 05 April 1995

Director
BARNETT, Dorothy Patricia
Resigned: 03 April 2009
Appointed Date: 05 April 1995
74 years old

Director
BARNETT, Michael James
Resigned: 19 October 2000
Appointed Date: 05 April 1995
77 years old

Director
CLARKE, David
Resigned: 30 November 2010
Appointed Date: 02 January 2003
56 years old

ABBEY KITCHENS & BATHROOMS LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 Oct 2016
Total exemption full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 25,000

14 Aug 2015
Total exemption full accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25,000

...
... and 53 more events
22 May 1995
Notice of ARD

05 Apr 1995
Pars re dirs/sit reg off

05 Apr 1995
Decln complnce reg new co

05 Apr 1995
Articles

05 Apr 1995
Memorandum