This company is commonly known as Abacus Service Supplies Ltd. The company was founded 9 years ago and was given the registration number 09199843. The firm's registered office is in CHESTERFIELD. You can find them at 42 Meakin Street, Hasland, Chesterfield, Derbyshire. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | ABACUS SERVICE SUPPLIES LTD |
---|---|---|
Company Number | : | 09199843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2014 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Meakin Street, Hasland, Chesterfield, Derbyshire, S41 0AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Meakin Street, Hasland, Chesterfield, United Kingdom, S41 0AU | Director | 02 September 2014 | Active |
10, Lee Road, Chesterfield, United Kingdom, S41 0BT | Director | 11 September 2014 | Active |
Mrs Laura White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Meakin Street, Chesterfield, United Kingdom, S41 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Gazette | Gazette filings brought up to date. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Officers | Change person director company with change date. | Download |
2016-09-26 | Officers | Change person director company with change date. | Download |
2016-09-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-08-09 | Gazette | Gazette notice compulsory. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-10 | Address | Change registered office address company with date old address new address. | Download |
2014-09-29 | Officers | Termination director company with name termination date. | Download |
2014-09-11 | Officers | Appoint person director company with name date. | Download |
2014-09-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.