Check the

ABBEY FIRE (UK) LIMITED

Company
ABBEY FIRE (UK) LIMITED (04580085)

ABBEY FIRE (UK)

Phone: 01925 411 222
A⁺ rating

ABOUT ABBEY FIRE (UK) LIMITED

Due to the increased growth of Abbey Fire (UK) Ltd we are moving to our new premises from Monday 20th March, this is an exciting step towards the expansion and development of Abbey Fire (UK) Ltd.

Abbey Fire (UK) Limited is a company with over 30 years working experience within the fire industry. Customer satisfaction is our highest priority, accomplished through competitive prices for quality equipment, time and service.

Abbey Fire can provide you with everything from

KEY FINANCES

Year
2017
Assets
£784.7k ▼ £-52.06k (-6.22 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£135.7k ▼ £-20.15k (-12.93 %)
Net Worth
£649k ▼ £-31.91k (-4.69 %)

REGISTRATION INFO

Company name
ABBEY FIRE (UK) LIMITED
Company number
04580085
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.abbeyfireuk.com
Phones
01925 411 222
Registered Address
UNIT 2 BEESTON COURT,
MANOR PARK,
RUNCORN,
CHESHIRE,
ENGLAND,
WA7 1SS

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

28 Mar 2017
Director's details changed for Paul Jones on 24 March 2017
28 Mar 2017
Director's details changed for Paul Jones on 24 March 2017
24 Mar 2017
Secretary's details changed for Samantha Louise Jones on 24 March 2017

CHARGES

3 July 2013
Status
Outstanding
Delivered
8 July 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

22 June 2004
Status
Satisfied on 13 November 2014
Delivered
2 July 2004
Persons entitled
Bibby Factors Manchester Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ABBEY FIRE (UK) LIMITED DIRECTORS

Samantha Louise Jones

  Acting
Appointed
01 November 2002
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 2 Beeston Court, Manor Park, Runcorn, Cheshire, England, WA7 1SS
Name
JONES, Samantha Louise

Paul Jones

  Acting PSC
Appointed
10 January 2004
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
2 Finney Close, Wilmslow, Cheshire, England, SK9 2ET
Country Of Residence
United Kingdom
Name
JONES, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

CFL SECRETARIES LIMITED

  Resigned
Appointed
01 November 2002
Resigned
01 November 2002
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED

Samantha Louise Jones

  Resigned PSC
Appointed
01 November 2002
Resigned
10 January 2004
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
24 Grosvenor Gardens, Altringham Road, Manchester, M22 4XA
Name
JONES, Samantha Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Geofrey Robinson

  Resigned
Appointed
31 March 2003
Resigned
21 July 2003
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
16 Candelan Way, High Legh, Knutsford, Cheshire, WA16 6TP
Name
ROBINSON, Geofrey

Peter Mark Robinson

  Resigned
Appointed
31 March 2003
Resigned
10 January 2004
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
1 Lincoln Drive, Timperley, Altrincham, Cheshire, WA15 7PU
Country Of Residence
England
Name
ROBINSON, Peter Mark

Irene Alison Shepherd

  Resigned
Appointed
01 November 2002
Resigned
11 February 2003
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
115 High Barn Street, Royton, Oldham, Greater Manchester, OL2 6RN
Name
SHEPHERD, Irene Alison

CFL DIRECTORS LIMITED

  Resigned
Appointed
01 November 2002
Resigned
01 November 2002
Role
Nominee Director
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL DIRECTORS LIMITED

REVIEWS


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