UKBizDB.co.uk

ABACUS SECURITY NORWICH LIMITED

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

This company is commonly known as Abacus Security Norwich Limited. The company was founded 20 years ago and was given the registration number 04848616. The firm's registered office is in NORWICH. You can find them at The Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABACUS SECURITY NORWICH LIMITED
Company Number:04848616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Union Suite The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Thorpe Road, Norwich, England, NR1 1RY

Director31 January 2020Active
22 Knyvett Green, Ashwellthorpe, Norwich, NR16 1HA

Secretary29 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 July 2003Active
22 Knyvett Green, Ashwellthorpe, Norwich, NR16 1HA

Director29 July 2003Active
40, Shakespeare Way, Taverham, Norwich, NR8 6SL

Director01 August 2008Active
9 Central Crescent, Hethersett, Norwich, NR9 3EP

Director29 July 2003Active
102 Borrowdale Drive, Norwich, NR1 4LZ

Director29 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 July 2003Active

People with Significant Control

Mr Ben John Wortley
Notified on:31 January 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:54 Thorpe Road, Norwich, England, NR1 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alan Taylor
Notified on:30 June 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:102, Borrowdale Drive, Norwich, England, NR1 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Stanley Hemblen
Notified on:30 June 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:22, Knyvett Green, Norwich, England, NR16 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Eugene Newman
Notified on:30 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:40, Shakespeare Way, Norwich, England, NR8 6SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Address

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

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.