Background WavePink WaveYellow Wave

ABTECH PRECISION ENGINEERING LIMITED (03956270)

ABTECH PRECISION ENGINEERING LIMITED (03956270) is an active UK company. incorporated on 27 March 2000. with registered office in Farnborough. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. ABTECH PRECISION ENGINEERING LIMITED has been registered for 26 years. Current directors include PHILLIPS, Stephen Alan, PHILLIPS, Tina Dawn.

Company Number
03956270
Status
active
Type
ltd
Incorporated
27 March 2000
Age
26 years
Address
Unit 8 No.108, Farnborough, GU14 8JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
PHILLIPS, Stephen Alan, PHILLIPS, Tina Dawn
SIC Codes
25990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABTECH PRECISION ENGINEERING LIMITED

ABTECH PRECISION ENGINEERING LIMITED is an active company incorporated on 27 March 2000 with the registered office located in Farnborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. ABTECH PRECISION ENGINEERING LIMITED was registered 26 years ago.(SIC: 25990, 32990)

Status

active

Active since 26 years ago

Company No

03956270

LTD Company

Age

26 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Unit 8 No.108 Hawley Lane Farnborough, GU14 8JE,

Previous Addresses

8 Doman Road Camberley Surrey GU15 3DF
From: 27 March 2000To: 17 March 2013
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PHILLIPS, Tina Dawn

Active
4 Waldorf Heights, CamberleyGU17 9JQ
Secretary
Appointed 01 Apr 2008

PHILLIPS, Stephen Alan

Active
4 Waldorf, CamberleyGU17 9JQ
Born January 1959
Director
Appointed 01 Apr 2008

PHILLIPS, Tina Dawn

Active
4 Waldorf Heights, CamberleyGU17 9JQ
Born March 1961
Director
Appointed 01 Apr 2008

HENNELL, Gillian Eleanor Ann

Resigned
4 Selborne Close, CamberleyGU17 0HF
Secretary
Appointed 27 Mar 2000
Resigned 01 Apr 2008

MCELHINEY, Elizabeth

Resigned
137 Ireton Avenue, Walton On ThamesKT12 1EN
Secretary
Appointed 27 Mar 2000
Resigned 27 Mar 2000

BEATY-POWNALL, Michael

Resigned
5 Fir Close, Walton On ThamesKT12 2SX
Born December 1943
Director
Appointed 27 Mar 2000
Resigned 27 Mar 2000

HENNELL, Gordon Colin

Resigned
4 Selborne Close, CamberleyGU17 0HF
Born February 1939
Director
Appointed 27 Mar 2000
Resigned 01 Apr 2008

HENNELL, Neil Graham

Resigned
1 Chestnut Close, CamberleyGU17 0JN
Born August 1942
Director
Appointed 27 Mar 2000
Resigned 01 Apr 2008

Persons with significant control

2

Mr Stephen Alan Phillips

Active
No.108, FarnboroughGU14 8JE
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Tina Dawn Phillips

Active
No.108, FarnboroughGU14 8JE
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
6 October 2025
MR05Certification of Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
3 May 2003
88(2)R88(2)R
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Incorporation Company
27 March 2000
NEWINCIncorporation