ABI FACILITIES ENGINEERING LTD

Register to unlock more data on OkredoRegister

ABI FACILITIES ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03441713

Incorporation date

29/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Empire Industrial Park, Aldridge, Walsall, West Midlands WS9 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon09/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-09-28 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon13/02/2018
Registered office address changed from Rear of Holly House Shady Lane Birmingham West Midlands B44 9ER to Unit 13 Empire Industrial Park Aldridge Walsall West Midlands WS9 8UQ on 2018-02-13
dot icon03/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon08/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mark Antony Sheldon on 2010-09-15
dot icon16/08/2010
Registered office address changed from Unit 11 Tamebridge Industrial Est, Aldridge Road Perry Barr, Birmingham West Midlands B42 2TX on 2010-08-16
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 15/09/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 15/09/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 15/09/07; full list of members
dot icon24/07/2007
Registered office changed on 24/07/07 from: 14 shortbutts lane lichfield staffordshire WS14 9BT
dot icon21/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 15/09/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Return made up to 15/09/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 15/09/04; full list of members
dot icon08/09/2004
Memorandum and Articles of Association
dot icon01/09/2004
Certificate of change of name
dot icon12/02/2004
Accounts for a small company made up to 2003-09-30
dot icon08/10/2003
Return made up to 15/09/03; full list of members
dot icon08/03/2003
Accounts for a small company made up to 2002-09-30
dot icon25/11/2002
Nc inc already adjusted 31/10/02
dot icon25/11/2002
Resolutions
dot icon15/11/2002
Return made up to 29/09/02; full list of members
dot icon13/05/2002
Accounts for a small company made up to 2001-09-30
dot icon26/10/2001
Return made up to 29/09/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-09-30
dot icon09/11/2000
Return made up to 29/09/00; full list of members
dot icon26/10/2000
Director resigned
dot icon09/08/2000
Particulars of mortgage/charge
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
New secretary appointed
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon04/01/2000
Return made up to 29/09/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-09-30
dot icon12/11/1998
Return made up to 29/09/98; full list of members
dot icon28/04/1998
Ad 13/02/98--------- £ si 1@1=1 £ ic 99/100
dot icon21/10/1997
Registered office changed on 21/10/97 from: 88 kingsway holborn london WC2B 6AW
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New secretary appointed;new director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Ad 04/10/97--------- £ si 97@1=97 £ ic 2/99
dot icon29/09/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
546.79K
-
0.00
310.34K
-
2022
12
684.83K
-
0.00
493.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
28/09/1997 - 28/09/1997
548
ST JAMES'S DIRECTORS LIMITED
Nominee Director
28/09/1997 - 28/09/1997
547
Sheldon, Mark Antony
Director
29/09/1997 - Present
4
Hewitt, Mark Richard
Director
28/09/1997 - 14/09/2000
4
Sheldon, Julie Anne
Secretary
27/07/2000 - Present
-

Persons with Significant Control

2
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 ABI FACILITIES ENGINEERING LTD

ABI FACILITIES ENGINEERING LTD is an(a) Active company incorporated on 29/09/1997 with the registered office located at Unit 13 Empire Industrial Park, Aldridge, Walsall, West Midlands WS9 8UQ. There are currently 2 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 ABI FACILITIES ENGINEERING LTD?

toggle

ABI FACILITIES ENGINEERING LTD is currently Active. It was registered on 29/09/1997 .

Where is ABI FACILITIES ENGINEERING LTD located?

toggle

ABI FACILITIES ENGINEERING LTD is registered at Unit 13 Empire Industrial Park, Aldridge, Walsall, West Midlands WS9 8UQ.

What does ABI FACILITIES ENGINEERING LTD do?

toggle

ABI FACILITIES ENGINEERING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ABI FACILITIES ENGINEERING LTD?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-09-30.