UKBizDB.co.uk

ABACO SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abaco Systems Limited. The company was founded 36 years ago and was given the registration number 02151516. The firm's registered office is in TOWCESTER. You can find them at Tove Valley Business Park, Old Tiffield Road, Towcester, Northamptonshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:ABACO SYSTEMS LIMITED
Company Number:02151516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Tove Valley Business Park, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom, NN12 6PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Star Road, Leicester, United Kingdom, LE4 9JD

Secretary28 April 2021Active
2, New Star Road, Leicester, United Kingdom, LE4 9JD

Director01 December 2022Active
2, New Star Road, Leicester, United Kingdom, LE4 9JD

Director28 April 2021Active
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL

Secretary01 July 2005Active
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB

Secretary01 January 2001Active
Ge, Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Secretary07 February 2017Active
7 Valley Road, Brackley, NN13 7DQ

Secretary-Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 November 2007Active
1 The Corbetts, Leigh Sinton, Malvern, WR13 5HQ

Director01 December 2005Active
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director30 September 2019Active
77 St Peters Avenue, Caversham, Reading, RG4 7DP

Director-Active
Chenies Seaward Drive, West Wittering, Chichester, PO20 8AB

Director-Active
Mews Close, 48 The Crescent, Pattishall, NN12 8NA

Director10 September 2003Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director27 October 1993Active
Montagu Court 27-29 Montagu Square, London, W1H 1RE

Director-Active
Tove Valley Business Park, Towcester, NN12 6PF

Director25 February 2010Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director20 October 2015Active
Rosemary Cottage, Kingscote, Tetbury, GL8 8XY

Director20 May 1998Active
Mauna Loa, Islet Park Drive, Maidenhead, SL6 8LF

Director-Active
Edenfield, Larges Lane, Bracknell, United Kingdom, RG12 9AT

Director19 December 2013Active
12 Lippitts Hill, Luton, LU2 7YN

Director-Active
3266 Darby Road, Keswick, Usa, IRISH

Director28 November 2006Active
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH

Director18 September 2006Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director19 December 2013Active
9352 Night Sky Lane Ne, Albuquerque, Usa, FOREIGN

Director28 November 2006Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 February 2008Active
The Barn, Watery Lane, Nether Heyford, NN7 3LN

Director-Active
Tall Trees Langham Close, Creaton, NN6 8BP

Director-Active
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director25 July 2018Active
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director02 October 2019Active
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF

Director11 January 2018Active
1215 Thistledown, Keswick, Usa, IRISH

Director28 November 2006Active
Highwood Park Nan Clarks Lane, London, NW7 4HH

Director01 April 2004Active
Ge, Tove Valley Business Park,, Old Tiffield Road, Towcester, England, NN12 6PF

Director12 May 2014Active
1775 Locust Shade Lane, Charlottesville, Usa, IRISH

Director28 November 2006Active

People with Significant Control

Tubes Holdco Limited
Notified on:02 August 2022
Status:Active
Country of residence:England
Address:2, New Star Road, Leicester, England, LE4 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abaco Uk Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Star Road, Leicester, United Kingdom, LE4 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.