ABS INDUSTRIAL RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ABS INDUSTRIAL RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07793480

Incorporation date

30/09/2011

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Adwick Park, Manvers, Rotherham, South Yorkshire S63 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2011)
dot icon09/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon17/08/2021
Application to strike the company off the register
dot icon03/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon15/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/04/2018
Termination of appointment of Dimitrij Orlov as a director on 2017-10-16
dot icon16/04/2018
Termination of appointment of Richard Andrew Hannam as a director on 2018-02-28
dot icon02/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/07/2017
Accounts for a small company made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/07/2016
Accounts for a small company made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/11/2015
Register inspection address has been changed from C/O Abs Industrial Resources Limited the Brickworks Kilnhurst Road Kilnhurst Mexborough South Yorkshire S64 5TE England to Unit 1 Adwick Park Manvers Rotherham South Yorkshire S63 5AB
dot icon02/11/2015
Register(s) moved to registered office address Unit 1 Adwick Park Manvers Rotherham South Yorkshire S63 5AB
dot icon23/07/2015
Certificate of change of name
dot icon23/07/2015
Change of name notice
dot icon21/07/2015
Resolutions
dot icon01/07/2015
Registered office address changed from C/O Elg Utica Alloys Ltd Elg Utica Alloys Ltd Hawke Street Sheffield S9 2SU to Unit 1 Adwick Park Manvers Rotherham South Yorkshire S63 5AB on 2015-07-01
dot icon16/06/2015
Accounts for a small company made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon13/11/2013
Termination of appointment of Simon Merrills as a director
dot icon13/11/2013
Termination of appointment of Alfred Bongers as a director
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/10/2013
Register(s) moved to registered inspection location
dot icon17/10/2013
Register inspection address has been changed
dot icon23/09/2013
Appointment of Mr Richard Andrew Hannam as a director
dot icon23/09/2013
Appointment of Mr Andrew Jones as a director
dot icon23/09/2013
Termination of appointment of Mark Johnson as a director
dot icon23/09/2013
Termination of appointment of Mark Johnson as a secretary
dot icon15/05/2013
Accounts for a small company made up to 2012-12-31
dot icon02/05/2013
Appointment of Mr Mark Paul Johnson as a secretary
dot icon02/05/2013
Termination of appointment of Jon Greenwood as a secretary
dot icon28/12/2012
Registered office address changed from C/O Elg Haniel Metals Limited Templeborough Works Sheffield Road Sheffield S9 1RT on 2012-12-28
dot icon25/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon30/05/2012
Appointment of Mr Mark Paul Johnson as a director
dot icon30/05/2012
Termination of appointment of Jeremy Edmiston as a director
dot icon17/05/2012
Appointment of Dimitrij Orlov as a director
dot icon09/05/2012
Appointment of Alfred Bongers as a director
dot icon09/05/2012
Appointment of Jeremy Gordon Edmiston as a director
dot icon09/05/2012
Appointment of Simon Merrills as a director
dot icon09/05/2012
Termination of appointment of Roger Dyson as a director
dot icon09/05/2012
Appointment of Jon Paul Greenwood as a secretary
dot icon08/01/2012
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2012-01-08
dot icon08/01/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon04/01/2012
Certificate of change of name
dot icon04/01/2012
Change of name notice
dot icon30/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Mark Paul
Secretary
02/05/2013 - 20/09/2013
-
Greenwood, Jon Paul
Secretary
01/05/2012 - 02/05/2013
-
Edmiston, Jeremy Gordon
Director
01/05/2012 - 30/05/2012
5
Dyson, Roger Kenneth
Director
30/09/2011 - 01/05/2012
227
Mr Richard Andrew Hannam
Director
20/09/2013 - 28/02/2018
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABS INDUSTRIAL RESOURCES LIMITED

ABS INDUSTRIAL RESOURCES LIMITED is an(a) Dissolved company incorporated on 30/09/2011 with the registered office located at Unit 1 Adwick Park, Manvers, Rotherham, South Yorkshire S63 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABS INDUSTRIAL RESOURCES LIMITED?

toggle

ABS INDUSTRIAL RESOURCES LIMITED is currently Dissolved. It was registered on 30/09/2011 and dissolved on 09/11/2021.

Where is ABS INDUSTRIAL RESOURCES LIMITED located?

toggle

ABS INDUSTRIAL RESOURCES LIMITED is registered at Unit 1 Adwick Park, Manvers, Rotherham, South Yorkshire S63 5AB.

What does ABS INDUSTRIAL RESOURCES LIMITED do?

toggle

ABS INDUSTRIAL RESOURCES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABS INDUSTRIAL RESOURCES LIMITED?

toggle

The latest filing was on 09/11/2021: Final Gazette dissolved via voluntary strike-off.