Check the

ABRAHONE ENGINEERING LIMITED

Company
ABRAHONE ENGINEERING LIMITED (04891424)

ABRAHONE ENGINEERING

Phone: 01924 378 733
A⁺ rating

ABOUT ABRAHONE ENGINEERING LIMITED

Welcome to the Abrahone web site. We hope you enjoy your visit and find our site interesting. If there is anything we can help you with please don't hesitate to contact us either by phone, fax or E-Mail.

Company Profile

Abrahone Engineering Limited is a well established engineering company that specializes in honing and tooling supplies. The company was formed in 1978 and has since had many years of successful trading with many British and Foreign companies. This is due to a growing trust by our customers who have developed a confidence in us and our staff.

KEY FINANCES

Year
2017
Assets
£53.32k ▼ £-12.52k (-19.02 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£25.98k ▼ £-11.55k (-30.79 %)
Net Worth
£27.34k ▼ £-0.97k (-3.42 %)

REGISTRATION INFO

Company name
ABRAHONE ENGINEERING LIMITED
Company number
04891424
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
abrahone.co.uk
Phones
01924 378 733
01924 200 014
Registered Address
ABRAHONE ENGINEERING LTD,
UNIT 4 CHANTRY BRIDGE INDUSTRIAL ESTATE,
THORNES LANE,
WAKEFIELD,
WEST YORKSHIRE,
WF1 5QN

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

02 Jan 2017
Micro company accounts made up to 31 October 2016
14 Oct 2016
Confirmation statement made on 6 September 2016 with updates
22 Mar 2016
Micro company accounts made up to 31 October 2015

CHARGES

8 July 2009
Status
Outstanding
Delivered
11 July 2009
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ABRAHONE ENGINEERING LIMITED DIRECTORS

Margaret Tilley

  Acting
Appointed
01 May 2008
Role
Secretary
Address
119 Chancellors Road, Stevenage, Herts, England, SG1 4TZ
Name
TILLEY, Margaret

Martin Christopher Tilley

  Acting PSC
Appointed
01 May 2008
Occupation
Chartered Engineer
Role
Director
Age
83
Nationality
British
Address
119 Chancellors Road, Stevenage, Hertfordshire, SG1 4TZ
Country Of Residence
England
Name
TILLEY, Martin Christopher
Notified On
1 May 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Elisabeth Marsden

  Resigned
Appointed
08 September 2003
Resigned
08 September 2003
Role
Secretary
Address
356 Barnsley Road, Wakefield, West Yorkshire, WF2 6BH
Name
MARSDEN, Susan Elisabeth

Viola Christine Williams

  Resigned
Appointed
08 September 2003
Resigned
01 May 2008
Role
Secretary
Address
78 Ashdene Drive, Crofton, Wakefield, West Yorkshire, WF4 1PG
Name
WILLIAMS, Viola Christine

Patricia Anne Ellis

  Resigned
Appointed
08 September 2003
Resigned
08 September 2003
Occupation
Partnership Secretary
Role
Director
Age
82
Nationality
British
Address
Wood Cottage Old Hall Courtyard, Heath, Wakefield, West Yorkshire, WF1 5SN
Name
ELLIS, Patricia Anne

Lynden Williams

  Resigned
Appointed
08 September 2003
Resigned
01 May 2008
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
78 Ashdene Drive, Crofton, Wakefield, West Yorkshire, WF4 1PG
Name
WILLIAMS, Lynden

Viola Christine Williams

  Resigned
Appointed
08 September 2003
Resigned
01 May 2008
Occupation
Administrator
Role
Director
Age
80
Nationality
British
Address
78 Ashdene Drive, Crofton, Wakefield, West Yorkshire, WF4 1PG
Name
WILLIAMS, Viola Christine

REVIEWS


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