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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Star Road, Leicester, United Kingdom, LE4 9JD | Secretary | 28 April 2021 | Active |
2, New Star Road, Leicester, United Kingdom, LE4 9JD | Director | 01 December 2022 | Active |
2, New Star Road, Leicester, United Kingdom, LE4 9JD | Director | 28 April 2021 | Active |
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL | Secretary | 01 July 2005 | Active |
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB | Secretary | 01 January 2001 | Active |
Ge, Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Secretary | 07 February 2017 | Active |
7 Valley Road, Brackley, NN13 7DQ | Secretary | - | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 November 2007 | Active |
1 The Corbetts, Leigh Sinton, Malvern, WR13 5HQ | Director | 01 December 2005 | Active |
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Director | 30 September 2019 | Active |
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 | Director | 10 September 2003 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 27 October 1993 | Active |
Montagu Court 27-29 Montagu Square, London, W1H 1RE | Director | - | Active |
Tove Valley Business Park, Towcester, NN12 6PF | Director | 25 February 2010 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 20 October 2015 | Active |
Rosemary Cottage, Kingscote, Tetbury, GL8 8XY | Director | 20 May 1998 | Active |
Mauna Loa, Islet Park Drive, Maidenhead, SL6 8LF | Director | - | Active |
Edenfield, Larges Lane, Bracknell, United Kingdom, RG12 9AT | Director | 19 December 2013 | Active |
12 Lippitts Hill, Luton, LU2 7YN | Director | - | Active |
3266 Darby Road, Keswick, Usa, IRISH | Director | 28 November 2006 | Active |
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH | Director | 18 September 2006 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 19 December 2013 | Active |
9352 Night Sky Lane Ne, Albuquerque, Usa, FOREIGN | Director | 28 November 2006 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 14 February 2008 | Active |
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 | Director | 25 July 2018 | Active |
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Director | 02 October 2019 | Active |
Tove Valley Business Park, Old Tiffield Road, Towcester, United Kingdom, NN12 6PF | Director | 11 January 2018 | Active |
1215 Thistledown, Keswick, Usa, IRISH | Director | 28 November 2006 | Active |
Highwood Park Nan Clarks Lane, London, NW7 4HH | Director | 01 April 2004 | Active |
Ge, Tove Valley Business Park,, Old Tiffield Road, Towcester, England, NN12 6PF | Director | 12 May 2014 | Active |
1775 Locust Shade Lane, Charlottesville, Usa, IRISH | Director | 28 November 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Appoint person secretary company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.