Check the

ABICAD LIMITED

Company
ABICAD LIMITED (03365944)

ABICAD

Phone: 01489 589 454
A⁺ rating

KEY FINANCES

Year
2017
Assets
£212.4k ▲ £72.07k (51.35 %)
Cash
£80.5k ▲ £67.32k (510.70 %)
Liabilities
£134.84k ▲ £30.59k (29.35 %)
Net Worth
£77.56k ▲ £41.48k (114.92 %)

REGISTRATION INFO

Company name
ABICAD LIMITED
Company number
03365944
VAT
GB642356445
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 May 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
abicad.co.uk
Phones
01489 589 454
01489 589 544
Registered Address
1ST FLOOR RICHMOND COURT,
94 BOTLEY ROAD PARK GATE,
SOUTHAMPTON,
SO31 1BA

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Nov 2016
Director's details changed for Miss Clare Louise Standing on 20 September 2016
29 Sep 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 200

CHARGES

23 August 2011
Status
Outstanding
Delivered
25 August 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

21 September 2004
Status
Satisfied on 27 August 2011
Delivered
9 October 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

1 July 2004
Status
Satisfied on 10 June 2009
Delivered
9 July 2004
Persons entitled
Wendy Holt and Denton & Co Trustees Limited
Description
Money secured under rent deposit dated 1 july 2004.

27 January 2003
Status
Satisfied on 2 April 2004
Delivered
4 February 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ABICAD LIMITED DIRECTORS

Tracey Barrs

  Acting
Appointed
06 May 1997
Role
Secretary
Address
18 Parklands, Sarisbury Green, Southampton, Hampshire, SO31 7WR
Name
BARRS, Tracey

Richard Andrew Barrs

  Acting
Appointed
06 May 1997
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
18 Parklands, Sarisbury Green, Southampton, Hampshire, SO31 7WR
Country Of Residence
England
Name
BARRS, Richard Andrew

Tracey Richard Barrs

  Acting
Appointed
01 October 2009
Occupation
Finance Manager
Role
Director
Age
64
Nationality
British
Address
1st Floor Richmond Court, 94 Botley Road Park Gate, Southampton, SO31 1BA
Country Of Residence
England
Name
BARRS, Tracey Richard

Clare Louise Soper

  Acting
Appointed
01 October 2012
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
1st Floor Richmond Court, 94 Botley Road Park Gate, Southampton, SO31 1BA
Country Of Residence
England
Name
SOPER, Clare Louise

Richard James Treadwell

  Acting
Appointed
01 October 2014
Occupation
Project Manager
Role
Director
Age
59
Nationality
British
Address
1st Floor Richmond Court, 94 Botley Road Park Gate, Southampton, SO31 1BA
Country Of Residence
England
Name
TREADWELL, Richard James

FORMATION SECRETARIES LTD

  Resigned
Appointed
06 May 1997
Resigned
06 May 1997
Role
Nominee Secretary
Address
4 Twyford Business Park, Station Road Twyford, Reading, RG10 9TU
Name
FORMATION SECRETARIES LTD

FORMATION NOMINEES LTD

  Resigned
Appointed
06 May 1997
Resigned
06 May 1997
Role
Nominee Director
Address
4 Twyford Business Park, Station Road Twyford, Reading, RG10 9TU
Name
FORMATION NOMINEES LTD

Richard James Treadwell

  Resigned
Appointed
01 October 2009
Resigned
17 February 2011
Occupation
Draughtsman
Role
Director
Age
59
Nationality
British
Address
1st Floor Richmond Court, 94 Botley Road Park Gate, Southampton, SO31 1BA
Country Of Residence
England
Name
TREADWELL, Richard James

REVIEWS


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