Check the

ABASTRA ENVIRONMENTAL LTD

Company
ABASTRA ENVIRONMENTAL LTD (02335679)

ABASTRA ENVIRONMENTAL

Phone: 01892 572 618
A⁺ rating

KEY FINANCES

Year
2016
Assets
£293.81k ▼ £-271.69k (-48.04 %)
Cash
£5.28k ▼ £-43.78k (-89.23 %)
Liabilities
£249.19k ▼ £-268.63k (-51.88 %)
Net Worth
£44.62k ▼ £-3.06k (-6.41 %)

REGISTRATION INFO

Company name
ABASTRA ENVIRONMENTAL LTD
Company number
02335679
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
abastra.co.uk
Phones
01892 572 618
01892 573 324
Registered Address
PRIESTLEY HOUSE,
PRIESTLEY GARDENS,
CHADWELL HEATH,
ESSEX,
RM6 4SN

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100
05 Aug 2015
Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100

CHARGES

1 February 2006
Status
Outstanding
Delivered
11 February 2006
Persons entitled
Rbs If Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ABASTRA ENVIRONMENTAL LTD DIRECTORS

Kelly Lawrence

  Acting
Appointed
18 June 2009
Role
Secretary
Address
98 Station Road, West Horndon, Essex, CM13 3LZ
Name
LAWRENCE, Kelly

Colin Charles George Lawrence

  Acting
Appointed
06 January 2006
Occupation
Asbestos Removal
Role
Director
Age
47
Nationality
British
Address
98 Station Road, West Horndon, Brentwood, Essex, United Kingdom, CM13 3LZ
Country Of Residence
United Kingdom
Name
LAWRENCE, Colin Charles George

Colin Lawrence

  Acting
Appointed
06 January 2006
Occupation
Asbestos Removal
Role
Director
Age
68
Nationality
British
Address
1 Rhoden Cottage Lucks Lane, Paddock Wood, Tonbridge, Kent, United Kingdom, TN12 6PA
Country Of Residence
United Kingdom
Name
LAWRENCE, Colin

Brendan George Cresswell

  Resigned
Resigned
06 January 2006
Role
Secretary
Address
111 Broomwood Road, London, SW11 6JT
Name
CRESSWELL, Brendan George

Colin Lawrence

  Resigned
Appointed
06 January 2006
Resigned
17 June 2009
Role
Secretary
Address
1 Rhoden Cottage Lucks Lane, Paddock Wood, Tonbridge, Kent, United Kingdom, TN12 6PA
Name
LAWRENCE, Colin

Brendan George Cresswell

  Resigned
Resigned
14 July 2006
Occupation
Asbestos Removal
Role
Director
Age
69
Nationality
British
Address
111 Broomwood Road, London, SW11 6JT
Name
CRESSWELL, Brendan George

Louise Alicia Hughes

  Resigned
Resigned
11 November 1999
Occupation
Housewife
Role
Director
Age
60
Nationality
British
Address
193 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EG
Name
HUGHES, Louise Alicia

Philip David Ray

  Resigned
Appointed
07 July 2000
Resigned
06 January 2006
Occupation
Photographic Officer
Role
Director
Age
68
Nationality
British
Address
50 Chipstead Lane, Tadworth, Surrey, KT20 6RE
Name
RAY, Philip David

REVIEWS


Check The Company
Excellent according to the company’s financial health.