ABMAS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ABMAS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261696

Incorporation date

09/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Collingwood Court, Ponteland, Newcastle Upon TyneCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/10/2023
Registered office address changed from 3 Irvine Place Inverurie AB51 4ZZ Scotland to 9 Collingwood Court Ponteland Newcastle upon Tyne on 2023-10-19
dot icon09/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon24/02/2023
Satisfaction of charge 2 in full
dot icon19/02/2023
Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to 3 Irvine Place Inverurie AB51 4ZZ on 2023-02-20
dot icon29/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2022
Registered office address changed from Stephen House 1 Morrison Way Craigearn Business Park Kintore Aberdeenshire AB51 0th to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 2022-10-18
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon11/10/2018
Change of details for Mrs Joan Mason as a person with significant control on 2018-07-24
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Notification of Paul Mason as a person with significant control on 2017-04-05
dot icon04/04/2018
Notification of Joan Mason as a person with significant control on 2017-04-05
dot icon03/04/2018
Termination of appointment of Robert Mason as a director on 2017-07-26
dot icon26/02/2018
Cessation of Robert Mason as a person with significant control on 2017-07-26
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mr Paul Mason on 2013-01-15
dot icon15/01/2014
Director's details changed for Robert Mason on 2014-01-09
dot icon15/01/2014
Director's details changed for Joan Mason on 2014-01-09
dot icon15/01/2014
Secretary's details changed for Joan Mason on 2014-01-09
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/01/2013
Registered office address changed from Stephen House 1 Morrison Way Craignearn Business Park Kintore Aberdeenshire AB51 0TH on 2013-01-09
dot icon09/01/2013
Director's details changed for Paul Mason on 2013-01-09
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon22/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon22/01/2010
Director's details changed for Robert Mason on 2009-10-02
dot icon22/01/2010
Director's details changed for Joan Mason on 2009-10-02
dot icon22/01/2010
Director's details changed for Paul Mason on 2009-10-02
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 09/01/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Registered office changed on 28/10/2008 from crichiebank business centre mill road inverurie aberdeenshire AB51 5NQ
dot icon24/06/2008
Alterations to floating charge 1
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2008
Return made up to 09/01/08; full list of members
dot icon07/02/2007
Return made up to 09/01/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000
dot icon09/02/2006
Registered office changed on 09/02/06 from: 3 irvine place inverurie aberdeenshire AB51 4ZZ
dot icon25/01/2006
Return made up to 09/01/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/08/2005
Partic of mort/charge *
dot icon23/02/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon29/01/2005
Return made up to 09/01/05; full list of members
dot icon09/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
454.11K
-
0.00
1.40K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joan Mason
Director
01/03/2006 - Present
-
Mr Paul Mason
Director
01/03/2006 - Present
1
Mason, Joan
Secretary
09/01/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABMAS ENGINEERING LIMITED

ABMAS ENGINEERING LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at 9 Collingwood Court, Ponteland, Newcastle Upon Tyne. There are currently 3 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 ABMAS ENGINEERING LIMITED?

toggle

ABMAS ENGINEERING LIMITED is currently Active. It was registered on 09/01/2004 .

Where is ABMAS ENGINEERING LIMITED located?

toggle

ABMAS ENGINEERING LIMITED is registered at 9 Collingwood Court, Ponteland, Newcastle Upon Tyne.

What does ABMAS ENGINEERING LIMITED do?

toggle

ABMAS ENGINEERING LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ABMAS ENGINEERING LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.