ABRACS LIMITED
YORK


Company number 03721755
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address ABRACS HOUSE UNIT 3, GEORGE CAYLEY DRIVE, YORK
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 75 . The most likely internet sites of ABRACS LIMITED are www.abracs.co.uk, and www.abracs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Abracs Limited is a Private Limited Company. The company registration number is 03721755. Abracs Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Abracs Limited is Abracs House Unit 3 George Cayley Drive York. . WOMERSLEY, Robin Neil is a Secretary of the company. JEFFERY, Robert Christopher is a Director of the company. WOMERSLEY, Robin Neil is a Director of the company. Secretary ELCOCK, Andrew Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELCOCK, Andrew Mark has been resigned. Director ELCOCK, David Mervyn has been resigned. Director ELCOCK, Ivan Michael has been resigned. Director ELCOCK, Rodney Malcolm has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
WOMERSLEY, Robin Neil
Appointed Date: 05 April 2013

Director
JEFFERY, Robert Christopher
Appointed Date: 05 April 2013
46 years old

Director
WOMERSLEY, Robin Neil
Appointed Date: 05 April 2013
54 years old

Resigned Directors

Secretary
ELCOCK, Andrew Mark
Resigned: 05 April 2013
Appointed Date: 26 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Director
ELCOCK, Andrew Mark
Resigned: 05 April 2013
Appointed Date: 26 February 1999
65 years old

Director
ELCOCK, David Mervyn
Resigned: 05 April 2013
Appointed Date: 26 February 1999
77 years old

Director
ELCOCK, Ivan Michael
Resigned: 05 April 2013
Appointed Date: 08 December 2003
72 years old

Director
ELCOCK, Rodney Malcolm
Resigned: 09 January 2009
Appointed Date: 08 December 2003
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Persons With Significant Control

Mr Robert Christopher Jeffery
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

ABRACS LIMITED Events

13 Apr 2017
Confirmation statement made on 26 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 75

24 Aug 2015
Satisfaction of charge 4 in full
24 Aug 2015
Satisfaction of charge 037217550005 in full
...
... and 69 more events
05 Mar 1999
Director resigned
05 Mar 1999
Secretary resigned
05 Mar 1999
New secretary appointed;new director appointed
05 Mar 1999
New director appointed
26 Feb 1999
Incorporation

ABRACS LIMITED Charges

3 August 2015
Charge code 0372 1755 0008
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 August 2015
Charge code 0372 1755 0007
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 August 2015
Charge code 0372 1755 0006
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 January 2014
Charge code 0372 1755 0005
Delivered: 4 January 2014
Status: Satisfied on 24 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
5 April 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied on 24 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: L/H unit c, northminster business park, northfield lane…
11 July 2012
Legal assignment of contract monies
Delivered: 17 July 2012
Status: Satisfied on 15 May 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 19 February 2003
Status: Satisfied on 15 May 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
7 January 2003
Debenture
Delivered: 10 January 2003
Status: Satisfied on 21 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…