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
-
Check the company
-
UK
-
Wakefield
- Company name
- ABRAHONE ENGINEERING LIMITED
- Company number
- 04891424
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Sep 2003
Age - 22 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
- 84
- 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
- 83
- 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
- 83
- 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
- 81
- 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.