This company is commonly known as Abacus Repro Limited. The company was founded 20 years ago and was given the registration number 04971774. The firm's registered office is in SALISBURY. You can find them at St Marys House, Netherhampton, Salisbury, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | ABACUS REPRO LIMITED |
---|---|---|
Company Number | : | 04971774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House, Netherhampton, Salisbury, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 20 November 2003 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 16 June 2020 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 16 June 2020 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 20 November 2003 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 23 November 2016 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 20 November 2003 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP1 8PU | Director | 20 November 2003 | Active |
Charlie Luke Smith | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Thomas Patrick Winfield | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mrs Amanda Jayne Smith | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Kevin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Capital | Capital allotment shares. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Capital | Capital allotment shares. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Accounts | Change account reference date company previous extended. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.