About

Registered Number: 04434148
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Units 4-6 Weston Business Park, Locking Moor Road, Weston-Super-Mare, North Somerset, BS24 8RA

 

Abcas (UK) Ltd was founded on 09 May 2002, it's status is listed as "Active". We don't currently know the number of employees at this company. Ison, Claire Louise, Ison, Adrian Kenneth, Sadler, Christopher Paul are listed as the directors of Abcas (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Christopher Paul 15 May 2002 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
ISON, Claire Louise 01 April 2005 - 1
ISON, Adrian Kenneth 15 May 2002 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 23 December 2016
AAMD - Amended Accounts 04 July 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 23 July 2004
395 - Particulars of a mortgage or charge 24 April 2004
363s - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
MEM/ARTS - N/A 26 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
287 - Change in situation or address of Registered Office 19 June 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
225 - Change of Accounting Reference Date 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.