About

Registered Number: 03105007
Date of Incorporation: 21/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Hazel Ridge Lon Cae Glas, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1US,

 

Having been setup in 1995, Abacus Furniture Fittings Ltd are based in Ruthin, it's status is listed as "Active". Parker, Craig Anthony, Odonnell, Martin, Hassett, Christine Louise, O'donnell, Edna, Odonnell, Jane are listed as the directors of this organisation. This company is registered for VAT. This organisation currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODONNELL, Martin 21 September 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Craig Anthony 01 July 2008 - 1
HASSETT, Christine Louise 01 July 2004 01 July 2008 1
O'DONNELL, Edna 10 December 1999 30 June 2004 1
ODONNELL, Jane 21 September 1995 10 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 06 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 22 October 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 25 September 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 02 October 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 14 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1996
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.