ABEX POWER COMPONENTS LTD.

Register to unlock more data on OkredoRegister

ABEX POWER COMPONENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01905949

Incorporation date

17/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Warehouse, Lamberhead Ind Estate, Off Smethurst Lane Pemberton, Wigan WN5 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1985)
dot icon25/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/01/2026
Director's details changed for Mrs Anne Barrett on 2025-04-06
dot icon22/01/2026
Change of details for Mrs Anne Barrett as a person with significant control on 2025-04-06
dot icon22/01/2026
Director's details changed for Mr Michael Norman Barrett on 2025-04-06
dot icon22/01/2026
Change of details for Mr Michael Norman Barrett as a person with significant control on 2025-04-06
dot icon12/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/01/2023
Director's details changed for Mr Michael Norman Barrett on 2023-01-19
dot icon23/01/2023
Director's details changed for Mrs Anne Barrett on 2023-01-19
dot icon23/01/2023
Change of details for Mr Michael Norman Barrett as a person with significant control on 2023-01-19
dot icon23/01/2023
Change of details for Mrs Anne Barrett as a person with significant control on 2023-01-19
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon10/01/2023
Change of details for Mr Michael Norman Barrett as a person with significant control on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Michael Norman Barrett on 2023-01-10
dot icon06/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/10/2021
Change of details for Mrs Anne Barrett as a person with significant control on 2021-10-20
dot icon21/10/2021
Director's details changed for Mrs Anne Barrett on 2021-10-20
dot icon21/10/2021
Change of details for Mr Michael Norman Barrett as a person with significant control on 2021-10-19
dot icon21/10/2021
Director's details changed for Mr Michael Norman Barrett on 2021-10-19
dot icon25/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon21/01/2021
Change of details for Mrs Anne Barrett as a person with significant control on 2020-04-06
dot icon20/01/2021
Change of details for Mr Michael Norman Barrett as a person with significant control on 2020-04-06
dot icon20/01/2021
Change of details for Mrs Anne Barrett as a person with significant control on 2020-12-09
dot icon20/01/2021
Secretary's details changed for Mrs Anne Barrett on 2020-12-09
dot icon20/01/2021
Director's details changed for Mrs Anne Barrett on 2020-12-09
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/09/2020
Satisfaction of charge 4 in full
dot icon10/09/2020
Satisfaction of charge 3 in full
dot icon10/09/2020
Satisfaction of charge 1 in full
dot icon10/09/2020
Satisfaction of charge 2 in full
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/10/2018
Appointment of Mr Jonathan Richard Westhead as a director on 2018-01-01
dot icon17/10/2018
Appointment of Mrs Jayne Hosler-Cowburn as a director on 2018-01-01
dot icon17/10/2018
Appointment of Mrs Janice Spargo as a director on 2018-01-01
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon04/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Purchase of own shares.
dot icon02/04/2012
Resolutions
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-18
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon24/04/2010
Compulsory strike-off action has been discontinued
dot icon21/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for Michael Norman Barrett on 2009-12-01
dot icon21/04/2010
Director's details changed for Anne Barrett on 2009-12-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/03/2009
Return made up to 31/12/08; full list of members
dot icon26/03/2009
Director's change of particulars / michael barrett / 26/03/2009
dot icon20/02/2009
Appointment terminated director colin hardy
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/02/2008
Return made up to 31/12/07; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon20/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Return made up to 31/12/04; full list of members
dot icon08/08/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon29/06/2005
Particulars of mortgage/charge
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/03/2004
Director resigned
dot icon16/01/2004
Accounts for a small company made up to 2003-04-30
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon02/10/2003
Particulars of mortgage/charge
dot icon28/02/2003
Accounts for a small company made up to 2002-04-30
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-04-30
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-04-30
dot icon02/06/2000
Return made up to 31/12/99; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon13/01/1999
Director's particulars changed
dot icon26/02/1998
Return made up to 31/12/97; full list of members
dot icon26/02/1998
Director's particulars changed
dot icon26/02/1998
Secretary's particulars changed;director's particulars changed
dot icon26/02/1998
Director's particulars changed
dot icon12/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/11/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon20/12/1996
Return made up to 31/12/96; no change of members
dot icon02/04/1996
Return made up to 31/12/95; no change of members
dot icon02/04/1996
New secretary appointed
dot icon08/12/1995
Accounts for a small company made up to 1995-04-30
dot icon09/04/1995
Accounts for a small company made up to 1994-04-30
dot icon13/03/1995
New director appointed
dot icon13/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Certificate of change of name
dot icon15/07/1994
Return made up to 31/12/93; change of members
dot icon01/03/1994
Accounts for a small company made up to 1993-04-30
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon23/12/1992
Particulars of mortgage/charge
dot icon06/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1991
Return made up to 31/12/91; full list of members
dot icon04/12/1991
Full accounts made up to 1991-04-30
dot icon23/09/1991
Particulars of mortgage/charge
dot icon12/03/1991
Resolutions
dot icon11/01/1991
Director's particulars changed
dot icon11/01/1991
Full accounts made up to 1990-04-30
dot icon11/01/1991
Return made up to 31/12/90; no change of members
dot icon24/01/1990
Full accounts made up to 1989-04-30
dot icon04/01/1990
Return made up to 31/12/89; full list of members
dot icon08/12/1989
Registered office changed on 08/12/89 from: unit 4 clayton street wigan WN3 4DA G.M.C.
dot icon23/08/1989
Particulars of mortgage/charge
dot icon13/02/1989
Full accounts made up to 1988-04-30
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-04-30
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Full accounts made up to 1986-04-30
dot icon03/10/1986
Return made up to 29/09/86; full list of members
dot icon17/04/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+4.05 % *

* during past year

Cash in Bank

£68,157.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
637.46K
-
0.00
81.51K
-
2022
20
602.68K
-
0.00
65.51K
-
2023
20
519.98K
-
0.00
68.16K
-
2023
20
519.98K
-
0.00
68.16K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

519.98K £Descended-13.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.16K £Ascended4.05 % *

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
Westall, Helen Sonia
Secretary
01/09/1992 - 31/12/1994
-
Westhead, Jonathan Richard
Director
01/01/2018 - Present
-
Spargo, Janice
Director
01/01/2018 - Present
-
Keegan, Michael John
Director
01/09/1997 - 28/02/2005
-
Hosler-Cowburn, Jayne
Director
01/01/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ABEX POWER COMPONENTS LTD.

ABEX POWER COMPONENTS LTD. is an(a) Active company incorporated on 17/04/1985 with the registered office located at The Warehouse, Lamberhead Ind Estate, Off Smethurst Lane Pemberton, Wigan WN5 8EG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ABEX POWER COMPONENTS LTD.?

toggle

ABEX POWER COMPONENTS LTD. is currently Active. It was registered on 17/04/1985 .

Where is ABEX POWER COMPONENTS LTD. located?

toggle

ABEX POWER COMPONENTS LTD. is registered at The Warehouse, Lamberhead Ind Estate, Off Smethurst Lane Pemberton, Wigan WN5 8EG.

What does ABEX POWER COMPONENTS LTD. do?

toggle

ABEX POWER COMPONENTS LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABEX POWER COMPONENTS LTD. have?

toggle

ABEX POWER COMPONENTS LTD. had 20 employees in 2023.

What is the latest filing for ABEX POWER COMPONENTS LTD.?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2025-12-31 with no updates.