About

Registered Number: 02022555
Date of Incorporation: 23/05/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: The Point, Granite Way, Mountsorrel, Leicestershire, LE12 7TZ

 

Abacon Ltd was registered on 23 May 1986, it's status at Companies House is "Active". There is one director listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Debra Elizabeth 08 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 16 May 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
AA - Annual Accounts 16 August 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AD01 - Change of registered office address 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 April 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 08 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 22 December 2006
225 - Change of Accounting Reference Date 22 December 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 04 December 2002
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 25 November 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 28 November 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 12 December 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 14 December 1994
395 - Particulars of a mortgage or charge 22 November 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 18 January 1993
RESOLUTIONS - N/A 08 September 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 04 January 1992
395 - Particulars of a mortgage or charge 17 April 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
395 - Particulars of a mortgage or charge 10 August 1988
287 - Change in situation or address of Registered Office 24 March 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1986
CERTNM - Change of name certificate 22 August 1986
288 - N/A 19 August 1986
287 - Change in situation or address of Registered Office 11 August 1986
CERTINC - N/A 23 May 1986
NEWINC - New incorporation documents 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2011 Outstanding

N/A

Legal charge 18 November 1994 Outstanding

N/A

Debenture 11 April 1991 Fully Satisfied

N/A

Mortgage debenture 04 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.