About

Registered Number: 03585080
Date of Incorporation: 22/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Suite 203 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN,

 

Abbeycom Ltd was founded on 22 June 1998 and are based in Essex, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has one director listed as Smith, Nicola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nicola 23 June 1998 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 09 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 25 May 2018
PSC01 - N/A 16 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 02 June 2017
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AA - Annual Accounts 15 May 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 13 July 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 06 May 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 September 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 22 September 2005
353 - Register of members 22 September 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 06 July 2001
363s - Annual Return 31 July 2000
287 - Change in situation or address of Registered Office 28 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 16 August 1999
225 - Change of Accounting Reference Date 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 26 June 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 October 2011 Outstanding

N/A

Debenture 09 September 2011 Outstanding

N/A

Legal charge 16 November 2010 Outstanding

N/A

Debenture 16 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.