AB ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AB ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897957

Incorporation date

14/02/1994

Size

Dormant

Contacts

Registered address

Registered address

50 Bayton Road, Exhall, Coventry, West Midlands CV7 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1994)
dot icon02/03/2026
Director's details changed for Apadana Management Limited on 2026-02-27
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon12/12/2024
Registration of charge 028979570006, created on 2024-12-06
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/09/2024
Appointment of Mr Jamie Mackenzie as a director on 2024-09-01
dot icon17/04/2024
Satisfaction of charge 028979570004 in full
dot icon17/04/2024
Satisfaction of charge 028979570005 in full
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/03/2022
Appointment of Mr Simon Christopher Weston as a director on 2022-03-10
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon07/10/2020
Full accounts made up to 2020-04-07
dot icon27/04/2020
Resolutions
dot icon27/04/2020
Memorandum and Articles of Association
dot icon09/04/2020
Registration of charge 028979570005, created on 2020-04-07
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon23/12/2019
Registration of charge 028979570004, created on 2019-12-19
dot icon19/12/2019
Satisfaction of charge 028979570003 in full
dot icon18/12/2019
Satisfaction of charge 028979570002 in full
dot icon09/12/2019
Cessation of Said Amin Amiri as a person with significant control on 2017-01-05
dot icon09/12/2019
Notification of Asg Investments 5 Limited as a person with significant control on 2017-01-04
dot icon11/11/2019
Satisfaction of charge 1 in full
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Cessation of Sheila Frances Aldridge as a person with significant control on 2017-01-05
dot icon28/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon28/02/2018
Notification of Said Amin Amiri as a person with significant control on 2017-01-05
dot icon28/02/2018
Cessation of Anthony Keith Aldridge as a person with significant control on 2017-01-05
dot icon28/02/2018
Cessation of Jason David Aldridge as a person with significant control on 2017-01-05
dot icon08/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/02/2017
Director's details changed
dot icon20/02/2017
Secretary's details changed
dot icon24/01/2017
Resolutions
dot icon24/01/2017
Resolutions
dot icon24/01/2017
Resolutions
dot icon20/01/2017
Registration of charge 028979570003, created on 2017-01-04
dot icon06/01/2017
Appointment of Apadana Management Limited as a director on 2017-01-04
dot icon06/01/2017
Appointment of Mr William Robert John Rawkins as a director on 2017-01-04
dot icon06/01/2017
Termination of appointment of Antony Keith Aldridge as a director on 2017-01-04
dot icon06/01/2017
Termination of appointment of Sheila Frances Aldridge as a director on 2017-01-04
dot icon06/01/2017
Termination of appointment of Sheila Frances Aldridge as a secretary on 2017-01-04
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/06/2016
Registration of charge 028979570002, created on 2016-06-16
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Director's details changed for Jason David Aldridge on 2014-06-16
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon11/02/2013
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 2013-02-11
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Director's details changed for Jason David Aldridge on 2011-09-01
dot icon16/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 10/02/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 10/02/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon12/02/2007
Return made up to 10/02/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 10/02/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 10/02/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Director resigned
dot icon24/06/2004
£ sr 5000@1 14/12/03
dot icon19/02/2004
Return made up to 10/02/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 10/02/03; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 10/02/02; full list of members
dot icon10/07/2001
Accounts for a small company made up to 2001-03-31
dot icon02/03/2001
Return made up to 10/02/01; full list of members
dot icon11/12/2000
Registered office changed on 11/12/00 from: bridge house, 9-13 holbrook lane, coventry, CV6 4AD
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon16/02/2000
Return made up to 10/02/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-03-31
dot icon02/03/1999
Return made up to 10/02/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon02/03/1998
Return made up to 14/02/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon25/02/1997
Return made up to 14/02/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon29/02/1996
Return made up to 14/02/96; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1995-03-31
dot icon23/02/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/07/1994
Particulars of mortgage/charge
dot icon19/04/1994
Ad 08/04/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/03/1994
Nc inc already adjusted 24/02/94
dot icon11/03/1994
Accounting reference date notified as 31/03
dot icon11/03/1994
Resolutions
dot icon27/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawkins, William Robert John
Director
04/01/2017 - Present
121
APADANA MANAGEMENT LIMITED
Corporate Director
04/01/2017 - Present
32
Mackenzie, Jamie
Director
01/09/2024 - Present
32
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/02/1994 - 14/02/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/02/1994 - 14/02/1994
36021

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB ENGINEERING LIMITED

AB ENGINEERING LIMITED is an(a) Active company incorporated on 14/02/1994 with the registered office located at 50 Bayton Road, Exhall, Coventry, West Midlands CV7 9EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB ENGINEERING LIMITED?

toggle

AB ENGINEERING LIMITED is currently Active. It was registered on 14/02/1994 .

Where is AB ENGINEERING LIMITED located?

toggle

AB ENGINEERING LIMITED is registered at 50 Bayton Road, Exhall, Coventry, West Midlands CV7 9EJ.

What does AB ENGINEERING LIMITED do?

toggle

AB ENGINEERING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AB ENGINEERING LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Apadana Management Limited on 2026-02-27.