Abf Ingredients Limited LONDON


Abf Ingredients started in year 1950 as Private Limited Company with registration number 00482099. The Abf Ingredients company has been functioning successfully for 74 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY. Since 2003-12-29 Abf Ingredients Limited is no longer carrying the name Abitec.

At the moment there are 2 directors in the the company, namely Jean-Francois T. and Clare C.. In addition one secretary - Raymond C. - is with the firm. At the moment 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.

Abf Ingredients Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00482099
Date of Incorporation Fri, 12th May 1950
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 74 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jean-Francois T.

Position: Director

Appointed: 20 June 2023

Clare C.

Position: Director

Appointed: 17 June 2021

Raymond C.

Position: Secretary

Appointed: 22 April 2021

Per L.

Position: Director

Appointed: 26 April 2016

Resigned: 26 May 2023

Keith F.

Position: Director

Appointed: 10 September 2015

Resigned: 31 December 2021

Alan W.

Position: Director

Appointed: 21 August 2014

Resigned: 10 September 2015

Paul F.

Position: Director

Appointed: 11 March 2013

Resigned: 26 April 2016

Robert E.

Position: Director

Appointed: 26 November 2007

Resigned: 11 March 2013

Robert B.

Position: Director

Appointed: 23 February 2004

Resigned: 31 May 2006

Stephen C.

Position: Director

Appointed: 09 December 2003

Resigned: 29 August 2014

Colin S.

Position: Director

Appointed: 09 December 2003

Resigned: 27 November 2007

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 26 February 2001

Resigned: 24 July 2001

Terence S.

Position: Director

Appointed: 01 December 2000

Resigned: 10 April 2003

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 26 February 2001

John M.

Position: Director

Appointed: 23 January 1995

Resigned: 23 February 2004

Melvyn M.

Position: Director

Appointed: 19 January 1994

Resigned: 01 December 2000

David C.

Position: Director

Appointed: 27 June 1991

Resigned: 10 December 1994

William W.

Position: Secretary

Appointed: 27 June 1991

Resigned: 14 July 2000

Malcolm G.

Position: Secretary

Appointed: 27 June 1991

Resigned: 11 June 1999

Peter P.

Position: Director

Appointed: 27 June 1991

Resigned: 18 January 1994

Trevor S.

Position: Director

Appointed: 27 June 1991

Resigned: 31 May 2000

Michael O.

Position: Director

Appointed: 27 June 1991

Resigned: 21 November 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Abf (No. 2) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Abf (No. 2) Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03369799
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abitec December 29, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2023-08-31
filed on: 30th, December 2023
Free Download (25 pages)

Company search

Advertisements