ABEX LIMITED

Register to unlock more data on OkredoRegister

ABEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01283845

Incorporation date

28/10/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Impact Fork Trucks Ltd Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham, Nottinghamshire NG10 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1976)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon19/12/2022
Application to strike the company off the register
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Statement by Directors
dot icon04/11/2022
Solvency Statement dated 02/11/22
dot icon04/11/2022
Statement of capital on 2022-11-04
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon12/11/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon28/06/2021
Memorandum and Articles of Association
dot icon28/06/2021
Resolutions
dot icon21/06/2021
Termination of appointment of Robin Andrew Harris as a director on 2021-06-15
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/04/2021
Change of details for Impact Fork Trucks Ltd as a person with significant control on 2016-04-06
dot icon04/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon03/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon02/12/2019
Registered office address changed from Impact Handling Gainsborough Business Park, Fields Farm Rd, Long Eaton, Nottingham to Impact Fork Trucks Ltd Gainsborough Business Park Fields Farm Road, Long Eaton Nottingham Nottinghamshire NG10 1PX on 2019-12-02
dot icon04/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon04/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon29/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon29/03/2017
Current accounting period extended from 2017-06-30 to 2017-08-31
dot icon23/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon20/08/2016
Satisfaction of charge 5 in full
dot icon29/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon27/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon27/11/2014
Registered office address changed from Abex House 93 Cato Street Birmingham West Midlands B7 4TS to Impact Handling Gainsborough Business Park, Fields Farm Rd, Long Eaton, Nottingham on 2014-11-27
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-11-26. List of shareholders has changed
dot icon18/09/2013
Satisfaction of charge 5 in part
dot icon18/09/2013
Satisfaction of charge 6 in full
dot icon27/08/2013
Appointment of Robin Harris as a director
dot icon23/07/2013
Appointment of Mr Terence Kendrew as a director
dot icon23/07/2013
Appointment of Robin Harris as a secretary
dot icon23/07/2013
Termination of appointment of Martin Connop as a secretary
dot icon23/07/2013
Termination of appointment of Martin Connop as a director
dot icon23/07/2013
Termination of appointment of David Woolley as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/04/2011
Cancellation of shares. Statement of capital on 2011-04-15
dot icon07/04/2011
Purchase of own shares.
dot icon18/02/2011
Termination of appointment of Douglas Lee as a director
dot icon23/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Termination of appointment of Michael Jordan as a director
dot icon27/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon28/10/2009
Director's details changed for David James Woolley on 2008-11-01
dot icon18/12/2008
Return made up to 26/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/12/2007
Return made up to 26/11/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Return made up to 26/11/06; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Secretary's particulars changed
dot icon28/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/02/2006
Return made up to 26/11/05; full list of members
dot icon01/06/2005
Resolutions
dot icon11/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/12/2004
Return made up to 26/11/04; full list of members
dot icon24/08/2004
New director appointed
dot icon21/07/2004
Ad 30/06/04--------- £ si 1111@1=1111 £ ic 10000/11111
dot icon21/07/2004
Nc inc already adjusted 30/06/04
dot icon21/07/2004
Resolutions
dot icon14/01/2004
Accounts for a small company made up to 2003-06-30
dot icon18/12/2003
Return made up to 26/11/03; full list of members
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Return made up to 26/11/02; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2002-06-30
dot icon30/05/2002
Secretary's particulars changed;director's particulars changed
dot icon13/12/2001
Accounts for a small company made up to 2001-06-30
dot icon30/11/2001
Return made up to 26/11/01; full list of members
dot icon02/05/2001
Director resigned
dot icon29/11/2000
Return made up to 26/11/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-06-30
dot icon29/06/2000
Registered office changed on 29/06/00 from: abex road newbury berkshire RG14 5EL
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon02/12/1999
Return made up to 26/11/99; full list of members
dot icon16/06/1999
Director's particulars changed
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned;director resigned
dot icon01/06/1999
New secretary appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon23/12/1998
Return made up to 26/11/98; full list of members
dot icon05/11/1998
Full accounts made up to 1998-06-30
dot icon29/12/1997
Return made up to 26/11/97; no change of members
dot icon11/11/1997
Full accounts made up to 1997-06-30
dot icon08/08/1997
New director appointed
dot icon21/12/1996
Full accounts made up to 1996-06-30
dot icon20/12/1996
Return made up to 26/11/96; full list of members
dot icon08/12/1995
Return made up to 26/11/95; no change of members
dot icon01/12/1995
Full accounts made up to 1995-06-30
dot icon24/11/1995
New secretary appointed
dot icon17/02/1995
Amended accounts made up to 1994-06-30
dot icon25/01/1995
Group accounts for a small company made up to 1994-06-30
dot icon19/01/1995
Return made up to 26/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon31/05/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1993-06-30
dot icon27/01/1994
Director resigned
dot icon27/01/1994
Return made up to 26/11/93; full list of members
dot icon16/02/1993
Particulars of mortgage/charge
dot icon09/12/1992
Full accounts made up to 1992-06-30
dot icon01/12/1992
Return made up to 26/11/92; no change of members
dot icon20/12/1991
Return made up to 26/11/91; full list of members
dot icon20/12/1991
Registered office changed on 20/12/91
dot icon28/11/1991
Full accounts made up to 1991-06-30
dot icon29/04/1991
Auditor's resignation
dot icon18/12/1990
Return made up to 26/11/90; full list of members
dot icon28/11/1990
Particulars of mortgage/charge
dot icon19/11/1990
New director appointed
dot icon16/11/1990
Full accounts made up to 1990-06-30
dot icon19/10/1990
Particulars of mortgage/charge
dot icon22/01/1990
Return made up to 15/11/89; full list of members
dot icon27/10/1989
Full accounts made up to 1989-06-30
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon11/01/1989
Return made up to 11/11/88; full list of members
dot icon13/10/1988
New director appointed
dot icon10/12/1987
Memorandum and Articles of Association
dot icon19/11/1987
Full accounts made up to 1987-06-30
dot icon19/11/1987
Return made up to 13/11/87; full list of members
dot icon05/06/1987
Certificate of change of name
dot icon05/06/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Full accounts made up to 1986-06-30
dot icon08/12/1986
Return made up to 05/12/86; full list of members
dot icon28/10/1976
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
766.71K
-
0.00
-
-
2021
0
766.71K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

766.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Malcolm James
Secretary
30/09/1994 - 31/10/1995
1
Brunskill, John
Secretary
01/11/1995 - 30/04/1999
2
Lynch, John Patrick
Director
29/04/1994 - 14/05/1999
2
Abraham, Cyril John
Director
01/05/1999 - 30/04/2001
-
Kendrew, Terence
Director
05/07/2013 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABEX LIMITED

ABEX LIMITED is an(a) Dissolved company incorporated on 28/10/1976 with the registered office located at Impact Fork Trucks Ltd Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham, Nottinghamshire NG10 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABEX LIMITED?

toggle

ABEX LIMITED is currently Dissolved. It was registered on 28/10/1976 and dissolved on 14/03/2023.

Where is ABEX LIMITED located?

toggle

ABEX LIMITED is registered at Impact Fork Trucks Ltd Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham, Nottinghamshire NG10 1PX.

What does ABEX LIMITED do?

toggle

ABEX LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ABEX LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.