Holywell
Flintshire
CH8 7RD
Wales
Director Name | Mrs Ann-Louise Ywonne Jamtfalk |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2021(29 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Brynford House Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Mr Per Patrick Mattias Malterling |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2021(29 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Brynford House Brynford Street Holywell Flintshire CH8 7RD Wales |
Secretary Name | Mr Steven David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Kingsway North Warrington Cheshire WA1 3NU |
Director Name | Steven David Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 4 Waverley Terrace Hoole Chester Cheshire CH2 3PY Wales |
Secretary Name | Patricia Frances Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2007(16 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2021) |
Role | Industrial Safety Specialist |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Website | www.abtechsafety.com |
---|---|
Email address | [email protected] |
Telephone | 01244 837050 |
Telephone region | Chester |
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Ian Philip Jones 51.00% Ordinary |
---|---|
45 at £1 | Patricia Frances Jones 45.00% Ordinary |
3 at £1 | Robert Martin Ramsay 3.00% Ordinary |
1 at £1 | Daniel Robert Ramsay 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,088 |
Cash | £56,973 |
Current Liabilities | £342,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
16 March 2000 | Delivered on: 21 March 2000 Satisfied on: 13 February 2014 Persons entitled: First National Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the factoring agreement or otherwise. Particulars: By way of fixed charge all (a)specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b)all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever..by way of floating charge the undertaking and all the property rights and assets of the company. Fully Satisfied |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
2 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
6 September 2023 | Director's details changed for Mr per Patrick Mattias Malterling on 6 September 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 October 2022 | Registered office address changed from C/O Brynford House Brynford Street Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 11 October 2022 (1 page) |
11 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
8 November 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 June 2021 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr per Patrick Mattias Malterling as a director on 1 April 2021 (2 pages) |
1 April 2021 | Notification of Cresto Group Ab as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Cessation of Patricia Frances Jones as a person with significant control on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Mrs Ann-Louise Ywonne Jamtfalk as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Patricia Frances Jones as a secretary on 1 April 2021 (1 page) |
1 April 2021 | Cessation of Ian Philip Jones as a person with significant control on 1 April 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
18 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
5 June 2018 | Registration of charge 026561030002, created on 1 June 2018 (9 pages) |
4 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 10 November 2015
|
3 November 2016 | Statement of capital following an allotment of shares on 10 November 2015
|
12 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 September 2015 | Director's details changed for Mr Ian Philip Jones on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Ian Philip Jones on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Ian Philip Jones on 24 September 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Patricia Frances Jones on 24 September 2015 (1 page) |
24 September 2015 | Secretary's details changed for Patricia Frances Jones on 24 September 2015 (1 page) |
24 September 2015 | Secretary's details changed for Patricia Frances Jones on 24 September 2015 (1 page) |
24 September 2015 | Secretary's details changed for Patricia Frances Jones on 24 September 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Ian Philip Jones on 24 September 2015 (2 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 February 2014 | Satisfaction of charge 1 in full (4 pages) |
13 February 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Mr Ian Philip Jones on 12 September 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Patricia Frances Jones on 12 September 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Patricia Frances Jones on 12 September 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Ian Philip Jones on 12 September 2012 (2 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 March 2008 | Return made up to 21/10/07; no change of members (3 pages) |
5 March 2008 | Return made up to 21/10/07; no change of members (3 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 October 2004 | Return made up to 21/10/04; full list of members
|
18 October 2004 | Return made up to 21/10/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
16 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
19 March 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
19 March 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
16 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
29 March 2002 | Full accounts made up to 30 November 2001 (13 pages) |
29 March 2002 | Full accounts made up to 30 November 2001 (13 pages) |
24 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
9 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
17 November 2000 | Return made up to 21/10/00; full list of members
|
17 November 2000 | Return made up to 21/10/00; full list of members
|
19 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
19 May 2000 | Full accounts made up to 30 November 1999 (11 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
10 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
21 October 1998 | Return made up to 21/10/98; full list of members
|
21 October 1998 | Return made up to 21/10/98; full list of members
|
11 February 1998 | Full accounts made up to 30 November 1997 (11 pages) |
11 February 1998 | Full accounts made up to 30 November 1997 (11 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
5 November 1997 | Return made up to 21/10/97; no change of members
|
5 November 1997 | Return made up to 21/10/97; no change of members
|
20 February 1997 | Accounts for a small company made up to 30 November 1996 (13 pages) |
20 February 1997 | Accounts for a small company made up to 30 November 1996 (13 pages) |
8 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 21/10/96; full list of members (6 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
14 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
14 February 1996 | New director appointed (2 pages) |
20 October 1995 | Return made up to 21/10/95; full list of members (6 pages) |
20 October 1995 | Return made up to 21/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 October 1991 | Incorporation (18 pages) |
21 October 1991 | Incorporation (18 pages) |