Check the

ABTEK LIMITED

Company
ABTEK LIMITED (03363217)

ABTEK

Phone: 01912 688 555
A rating

KEY FINANCES

Year
2016
Assets
£365.16k ▲ £159.41k (77.48 %)
Cash
£78.52k ▲ £78.52k (Infinity)
Liabilities
£214.64k ▼ £-1.35k (-0.63 %)
Net Worth
£150.52k ▼ £160.76k (-1,570.20 %)

REGISTRATION INFO

Company name
ABTEK LIMITED
Company number
03363217
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.abtekltd.co.uk
Phones
01912 688 555
01912 688 777
Registered Address
UNIT 10 MYLORD CRESCENT,
CAMPERDOWN INDUSTRIAL EST,
KILLINGWORTH,
NEWCASTLE UPON TYNE,
NE12 5UJ

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

25 May 2016
Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 May 2015
Annual return made up to 1 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 2

CHARGES

9 May 2013
Status
Outstanding
Delivered
14 May 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property 11 gray street, cambois, blyth…

9 May 2013
Status
Outstanding
Delivered
14 May 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property 12 princess louise road, blyth…

9 May 2013
Status
Outstanding
Delivered
14 May 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property unit 8 mylord crescent, camperdown industrial…

5 April 2013
Status
Outstanding
Delivered
10 April 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 August 2007
Status
Outstanding
Delivered
17 August 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
9 mylord crescent, camperdown industrial estate…

7 August 1998
Status
Outstanding
Delivered
13 August 1998
Persons entitled
Lloyds Bank PLC
Description
Factory premises at mylord crescent camperdown industrial…

See Also


Last update 2018

ABTEK LIMITED DIRECTORS

Edward Hooper

  Acting
Appointed
01 May 1997
Role
Secretary
Address
20 Princes Gardens, Monkseaton, Whitley Bay, NE25 8EA
Name
HOOPER, Edward

Barry Mark Brown

  Acting
Appointed
01 May 1997
Occupation
Operations Manager
Role
Director
Age
58
Nationality
British
Address
Waterside Farm, West Thirston, Morpeth, Northumberland, NE65 9EG
Country Of Residence
England
Name
BROWN, Barry Mark

Edward Hooper

  Acting
Appointed
01 May 1997
Occupation
Prouction Manager
Role
Director
Age
50
Nationality
British
Address
20 Princes Gardens, Monkseaton, Whitley Bay, NE25 8EA
Country Of Residence
England
Name
HOOPER, Edward

FIRST SECRETARIES LIMITED

  Resigned
Appointed
01 May 1997
Resigned
19 May 1997
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

FIRST DIRECTORS LIMITED

  Resigned
Appointed
01 May 1997
Resigned
19 May 1997
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


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