UKBizDB.co.uk

ABACUS TRAINING CENTRE LIMITED

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

This company is commonly known as Abacus Training Centre Limited. The company was founded 12 years ago and was given the registration number 07842054. The firm's registered office is in CRESSWELL. You can find them at Office F4 Unit 29 Blythe Business Park, Sandon Road, Cresswell, Stoke On Trent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ABACUS TRAINING CENTRE LIMITED
Company Number:07842054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Office F4 Unit 29 Blythe Business Park, Sandon Road, Cresswell, Stoke On Trent, England, ST11 9RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office F4 Unit 29, Blythe Business Park, Sandon Road, Cresswell, England, ST11 9RD

Director10 November 2011Active
40, Mount Road, Blythe Bridge, Stoke-On-Trent, United Kingdom, ST11 9PZ

Director10 November 2011Active
Office F5, Tollgate Court, Tollgate Drive, Tollgate Industrial Estate, Stafford, England, ST16 3HS

Director30 November 2012Active

People with Significant Control

Mr Duncan Edward Parsonage
Notified on:27 November 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Trade Locally Business Centre 209, Grindley Lane, Stoke-On-Trent, England, ST11 9JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Edward Parsonage
Notified on:09 November 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Office F5, Tollgate Court, Tollgate Drive, Stafford, England, ST16 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Taylor
Notified on:09 November 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Office F4 Unit 29, Blythe Business Park, Cresswell, England, ST11 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Capital

Capital name of class of shares.

Download
2021-07-17Incorporation

Memorandum articles.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-15Capital

Capital variation of rights attached to shares.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Address

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

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Address

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

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-02Address

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

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.