UKBizDB.co.uk

ABRACS LIMITED

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

This company is commonly known as Abracs Limited. The company was founded 25 years ago and was given the registration number 03721755. The firm's registered office is in YORK. You can find them at Abracs House, George Cayley Drive, York, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ABRACS LIMITED
Company Number:03721755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Abracs House, George Cayley Drive, York, England, YO30 4XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westland Square, Westland Square, Leeds, England, LS11 5XS

Secretary23 January 2023Active
Westland Square, Westland Square, Leeds, England, LS11 5XS

Director23 January 2023Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, Westland Square, Leeds, England, LS11 5XS

Director05 April 2013Active
Eastfield House Farm, Hull Road Wilberfoss, York, YO41 5BD

Secretary26 February 1999Active
Abracs House, George Cayley Drive, York, England, YO30 4XE

Secretary05 April 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 February 1999Active
Eastfield House Farm, Hull Road Wilberfoss, York, YO41 5BD

Director26 February 1999Active
10 Norway Drive, Fulford, York, YO1 4NY

Director26 February 1999Active
6 Battleflats Way, Stamford Bridge, York, YO4 1JN

Director08 December 2003Active
Newton Mearns, 4 Wolfe Avenue, Glasgow, G77 6TQ

Director08 December 2003Active
Abracs House, George Cayley Drive, York, England, YO30 4XE

Director05 April 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 February 1999Active

People with Significant Control

Mr Robert Christopher Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Abracs House, George Cayley Drive, York, England, YO30 4XE
Nature of control:
  • Significant influence or control
Abracs 2013 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abracs House Unit 3, George Cayley Drive, York, England, YO30 4XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-09Address

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

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person secretary company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Address

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

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.