ABTEC COMPUTER SOLUTIONS LTD
WIGAN

Hellopages » Greater Manchester » Wigan » WN2 4AU

Company number 04368980
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address UNIT 8, ARMSTRONG POINT SWAN LANE, HINDLEY, WIGAN, LANCASHIRE, WN2 4AU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 119 . The most likely internet sites of ABTEC COMPUTER SOLUTIONS LTD are www.abteccomputersolutions.co.uk, and www.abtec-computer-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. Abtec Computer Solutions Ltd is a Private Limited Company. The company registration number is 04368980. Abtec Computer Solutions Ltd has been working since 07 February 2002. The present status of the company is Active. The registered address of Abtec Computer Solutions Ltd is Unit 8 Armstrong Point Swan Lane Hindley Wigan Lancashire Wn2 4au. The company`s financial liabilities are £28.76k. It is £-36.96k against last year. The cash in hand is £0.16k. It is £-37.76k against last year. And the total assets are £406.16k, which is £164.71k against last year. TAYLOR, Barry is a Secretary of the company. COKAYNE, Adrian Ronald is a Director of the company. HARPER, Paul Merrick is a Director of the company. MILLWARD, Philip Christopher is a Director of the company. TAYLOR, Barry is a Director of the company. WARBURTON, John Michael is a Director of the company. Secretary KINGSWOOD, Bernard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KINGSWOOD, Bernard has been resigned. Director SEDDON, David Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


abtec computer solutions Key Finiance

LIABILITIES £28.76k
-57%
CASH £0.16k
-100%
TOTAL ASSETS £406.16k
+68%
All Financial Figures

Current Directors

Secretary
TAYLOR, Barry
Appointed Date: 01 March 2006

Director
COKAYNE, Adrian Ronald
Appointed Date: 07 February 2002
60 years old

Director
HARPER, Paul Merrick
Appointed Date: 01 March 2006
45 years old

Director
MILLWARD, Philip Christopher
Appointed Date: 06 April 2013
41 years old

Director
TAYLOR, Barry
Appointed Date: 07 February 2002
56 years old

Director
WARBURTON, John Michael
Appointed Date: 06 April 2013
45 years old

Resigned Directors

Secretary
KINGSWOOD, Bernard
Resigned: 01 March 2006
Appointed Date: 07 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 February 2002
Appointed Date: 07 February 2002

Director
KINGSWOOD, Bernard
Resigned: 01 March 2006
Appointed Date: 07 February 2002
81 years old

Director
SEDDON, David Alan
Resigned: 30 September 2006
Appointed Date: 07 February 2002
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 February 2002
Appointed Date: 07 February 2002

Persons With Significant Control

Mr Barry Taylor
Notified on: 7 February 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Ronald Cokayne
Notified on: 7 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Merrick Harper
Notified on: 7 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Christopher Millward
Notified on: 7 February 2017
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Warburton
Notified on: 7 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABTEC COMPUTER SOLUTIONS LTD Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 119

29 Feb 2016
Director's details changed for Mr Paul Merrick Harper on 19 November 2015
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 51 more events
26 Feb 2002
Ad 07/02/02--------- £ si 3@1=3 £ ic 1/4
26 Feb 2002
New director appointed
21 Feb 2002
Secretary resigned
11 Feb 2002
Director resigned
07 Feb 2002
Incorporation