Steel
Hexham
Northumberland
NE47 0LF
Director Name | Keith Burns Purvis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2002(same day as company formation) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 40 York Avenue Jarrow Tyne & Wear NE32 5QL |
Secretary Name | Keith Burns Purvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2002(same day as company formation) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 40 York Avenue Jarrow Tyne & Wear NE32 5QL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | abacusdesignandfab.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4192477 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 57 Hutton Close Crowther Washington Tyne And Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
30 at £1 | Keith Barns Purvis 30.00% Ordinary |
---|---|
30 at £1 | Michael Barker 30.00% Ordinary |
20 at £1 | Deborah Barrass 20.00% Ordinary |
20 at £1 | Teresa Purvis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,900 |
Cash | £2,702 |
Current Liabilities | £113,605 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
31 December 2019 | Delivered on: 2 January 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
5 February 2004 | Delivered on: 6 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
2 January 2020 | Registration of charge 045980250002, created on 31 December 2019 (25 pages) |
8 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 February 2012 | Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QT on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QT on 21 February 2012 (1 page) |
25 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Keith Burns Purvis on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Keith Burns Purvis on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael Barker on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Michael Barker on 21 January 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 February 2009 | Return made up to 04/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 04/11/08; full list of members (4 pages) |
21 April 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
21 April 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
22 November 2007 | Return made up to 04/11/07; full list of members
|
22 November 2007 | Return made up to 04/11/07; full list of members
|
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 December 2006 | Return made up to 04/11/06; full list of members
|
13 December 2006 | Return made up to 04/11/06; full list of members
|
19 May 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
19 May 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
18 November 2005 | Return made up to 04/11/05; full list of members
|
18 November 2005 | Return made up to 04/11/05; full list of members
|
17 May 2005 | Registered office changed on 17/05/05 from: 44 charlotte street south shields tyne & wear NE33 1PX (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 44 charlotte street south shields tyne & wear NE33 1PX (1 page) |
21 March 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
22 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
8 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
10 December 2002 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 December 2002 | Secretary resigned (1 page) |
22 November 2002 | Incorporation (16 pages) |
22 November 2002 | Incorporation (16 pages) |