About

Registered Number: 03780661
Date of Incorporation: 01/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE,

 

Founded in 1999, Abacus Shutters Ltd have registered office in Colchester in Essex, it's status at Companies House is "Active". The current directors of this business are Atkins, Deborah Lee, Atkins, Bryan Edward, Atkins, David John, Robinson, Edward Owen. This company currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Bryan Edward 01 June 2017 - 1
ATKINS, David John 01 September 2003 - 1
ROBINSON, Edward Owen 01 June 1999 02 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Deborah Lee 01 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 07 January 2020
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC02 - N/A 05 December 2019
PSC04 - N/A 19 July 2019
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH03 - Change of particulars for secretary 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH03 - Change of particulars for secretary 03 July 2019
AD01 - Change of registered office address 03 July 2019
AD01 - Change of registered office address 03 July 2019
PSC04 - N/A 18 June 2019
CH01 - Change of particulars for director 17 June 2019
PSC04 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
RESOLUTIONS - N/A 11 June 2019
RESOLUTIONS - N/A 08 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
PSC04 - N/A 27 July 2018
CH01 - Change of particulars for director 27 July 2018
PSC01 - N/A 04 June 2018
AA - Annual Accounts 31 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 08 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH03 - Change of particulars for secretary 26 June 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 04 July 2006
123 - Notice of increase in nominal capital 04 July 2006
AA - Annual Accounts 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 29 June 2000
225 - Change of Accounting Reference Date 20 October 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.