ABRASIVE TECHNOLOGY LIMITED - COLWYN BAY
Company Profile | Company Filings |
Overview
ABRASIVE TECHNOLOGY LIMITED is a Private Limited Company from COLWYN BAY WALES and has the status: Active.
ABRASIVE TECHNOLOGY LIMITED was incorporated 30 years ago on 24/11/1993 and has the registered number: 02874855. The accounts status is SMALL and accounts are next due on 30/09/2024.
ABRASIVE TECHNOLOGY LIMITED was incorporated 30 years ago on 24/11/1993 and has the registered number: 02874855. The accounts status is SMALL and accounts are next due on 30/09/2024.
ABRASIVE TECHNOLOGY LIMITED - COLWYN BAY
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BLACKMARSH ROAD MOCHDRE BUSINESS PARK
COLWYN BAY
LL28 5HA
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT ALLAN NARROL | Apr 1971 | American | Director | 2022-12-13 | CURRENT |
MR CLEMENT WIEKRYKAS | Dec 1968 | American | Director | 2022-12-13 | CURRENT |
MR IAN TANNER | Dec 1961 | British | Director | 2023-12-10 | CURRENT |
MR JAMES ALLEN BARNHART | May 1969 | American | Director | 2023-01-30 | CURRENT |
AMANDA HELEN GORDON | Secretary | 1993-12-07 UNTIL 1993-12-30 | RESIGNED | ||
MR ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Secretary | 1999-12-21 UNTIL 2000-01-10 | RESIGNED |
MR KOJO ODURO GYAMERA | Secretary | 2022-09-13 UNTIL 2023-05-19 | RESIGNED | ||
MR ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Secretary | 2001-12-06 UNTIL 2004-05-24 | RESIGNED |
ANN SEYMOUR | British | Secretary | 1993-12-30 UNTIL 1998-07-07 | RESIGNED | |
MRS KATHERINE MARGARET ROBERTS | Secretary | 2021-12-07 UNTIL 2022-03-24 | RESIGNED | ||
ANN SEYMOUR | British | Secretary | 2004-05-24 UNTIL 2020-03-23 | RESIGNED | |
TANYA PATRELLA | American | Secretary | 1998-07-07 UNTIL 2001-12-06 | RESIGNED | |
MR PHILIP EDWARD GURNEY | Secretary | 2020-03-23 UNTIL 2021-12-07 | RESIGNED | ||
MR STEPHEN MARTIN SWORDS | Nov 1947 | British | Director | 1993-12-09 UNTIL 1998-07-07 | RESIGNED |
MR PAUL DAVID GURDIN | Secretary | 2021-06-16 UNTIL 2021-11-26 | RESIGNED | ||
LOYAL M PETERMAN | Aug 1943 | American | Director | 1998-07-07 UNTIL 2022-09-14 | RESIGNED |
MR ROBERT DOUGLAS PAXMAN | Jul 1952 | British | Director | 1993-12-09 UNTIL 1996-03-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-11-24 UNTIL 1993-12-07 | RESIGNED | ||
MR ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Director | 1993-12-07 UNTIL 1993-12-10 | RESIGNED |
MR MICHAEL FREDERICK THOMPSON | Apr 1940 | British | Director | 1993-12-09 UNTIL 1998-07-07 | RESIGNED |
MR KENNETH DAVID WORTHING | May 1943 | British | Director | 1994-03-01 UNTIL 1998-07-07 | RESIGNED |
MR GUY THOMAS TOPPING | Nov 1973 | British | Director | 2022-09-12 UNTIL 2023-01-20 | RESIGNED |
PHILIP EDWARD GURNEY | Jun 1954 | British | Director | 1996-08-20 UNTIL 1998-07-07 | RESIGNED |
JOSEPH VINCENT COX | Aug 1961 | British | Director | 1998-05-20 UNTIL 1998-07-07 | RESIGNED |
BRIAN HOWARD COLLYER | Mar 1938 | British | Director | 1993-12-09 UNTIL 1998-07-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-11-24 UNTIL 1993-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blue Sea Capital Fund Ii | 2021-04-30 | Fl 33401 Florida |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors as trust Significant influence or control as trust |
|
Mr Loyal Milton Peterman | 2016-04-06 - 2022-09-14 | 8/1943 | Dublin Ohio |
Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abrasive Technology Ltd - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £398,554 Cash £1,154,965 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-24 | 31-12-2021 | 280,503 Cash 1,201,716 equity |
ABRASIVE TECHNOLOGY LIMITED | 2020-09-12 | 31-12-2019 | £53,068 Cash £2,479,798 equity |