UKBizDB.co.uk

ABACUS 1066 HOLDINGS LIMITED

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

This company is commonly known as Abacus 1066 Holdings Limited. The company was founded 6 years ago and was given the registration number 11295492. The firm's registered office is in HASTINGS. You can find them at 5 Cookson Gardens, , Hastings, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABACUS 1066 HOLDINGS LIMITED
Company Number:11295492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Cookson Gardens, Hastings, United Kingdom, TN35 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Cookson Gardens, Hastings, United Kingdom, TN35 5QH

Director06 April 2018Active
5, Cookson Gardens, Hastings, United Kingdom, TN35 5QH

Director05 November 2018Active
5, Cookson Gardens, Hastings, United Kingdom, TN35 5QH

Director06 April 2018Active

People with Significant Control

Miss Teresa Gray
Notified on:05 November 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:5, Cookson Gardens, Hastings, United Kingdom, TN35 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ajay Nuseibeh
Notified on:06 April 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:5, Cookson Gardens, Hastings, United Kingdom, TN35 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Liam Kieron Francis
Notified on:06 April 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:5, Cookson Gardens, Hastings, United Kingdom, TN35 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Change account reference date company current shortened.

Download
2018-04-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.