CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ABASTRA ENVIRONMENTAL LTD
Company
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 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Redbridge
Company name
ABASTRA ENVIRONMENTAL LTD
Company number
02335679
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 1989
Age - 37 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
ABARIS INTERNATIONAL LTD
ABASTO LIMITED
ABAT LONDON LIMITED
ABBA DART LTD
ABBA HI-TECH LIMITED
ABBA MOTORCYCLE EQUIPMENT UK LTD
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
48
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
69
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
70
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
61
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.