Abbicoil Springs Limited BELFAST


Abbicoil Springs started in year 1957 as Private Limited Company with registration number NI003956. The Abbicoil Springs company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Belfast at Linenhall Exchange. Postal code: BT2 8BG.

There is a single director in the company at the moment - Gareth R., appointed on 22 November 2009. In addition, a secretary was appointed - Gareth R., appointed on 22 November 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbicoil Springs Limited Address / Contact

Office Address Linenhall Exchange
Office Address2 1st Floor, 26 Linenhall Street
Town Belfast
Post code BT2 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI003956
Date of Incorporation Wed, 16th Oct 1957
Industry Manufacture of wire products, chain and springs
End of financial Year 31st August
Company age 67 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Gareth R.

Position: Secretary

Appointed: 22 November 2009

Gareth R.

Position: Director

Appointed: 22 November 2009

David S.

Position: Director

Appointed: 27 August 2008

Resigned: 01 February 2022

Paul O.

Position: Director

Appointed: 07 August 2008

Resigned: 23 November 2009

Paul O.

Position: Secretary

Appointed: 25 October 2007

Resigned: 23 November 2009

Anne C.

Position: Secretary

Appointed: 01 July 2006

Resigned: 25 October 2007

Raymond C.

Position: Director

Appointed: 28 November 2003

Resigned: 25 June 2008

Charles M.

Position: Director

Appointed: 02 December 1999

Resigned: 28 November 2003

James S.

Position: Director

Appointed: 16 October 1957

Resigned: 28 November 2003

Richard R.

Position: Secretary

Appointed: 16 October 1957

Resigned: 30 June 2006

Paul M.

Position: Director

Appointed: 16 October 1957

Resigned: 28 November 2003

Samuel M.

Position: Director

Appointed: 16 October 1957

Resigned: 24 December 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Technical Metals Limited from Belfast, Northern Ireland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Technical Metals Limited

C/O Flannigan Edmonds Bannon Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni029892
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets27 00027 00027 00027 00027 00027 000
Debtors27 00027 00027 00027 00027 00027 000
Net Assets Liabilities27 00027 00027 00027 00027 00027 000
Other
Net Current Assets Liabilities27 00027 00027 00027 00027 00027 000
Total Assets Less Current Liabilities27 00027 00027 00027 00027 00027 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 5th, June 2018
Free Download (9 pages)

Company search