About

Registered Number: 04004386
Date of Incorporation: 31/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Willows, Leather Bottle Hill, Stock, Essex, CM4 9RE

 

Established in 2000, Abacus Design U.K. Ltd are based in Stock, Essex, it's status is listed as "Active". We don't know the number of employees at the company. This company has 3 directors listed as Connew, Iris Elizabeth, Connew, Peter Ernest, Morgan Webster Lawrie (Secretaries) Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNEW, Peter Ernest 20 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CONNEW, Iris Elizabeth 20 October 2000 - 1
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED 31 May 2000 20 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 31 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 19 June 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 21 June 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 26 June 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 03 July 2001
225 - Change of Accounting Reference Date 23 March 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 18 October 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.