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.
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 | : |
|
Registered Address | : | Abracs House, George Cayley Drive, York, England, YO30 4XE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westland Square, Westland Square, Leeds, England, LS11 5XS | Secretary | 23 January 2023 | Active |
Westland Square, Westland Square, Leeds, England, LS11 5XS | Director | 23 January 2023 | Active |
C/O Rema Tip Top Holdings, Westland Square, Leeds, Westland Square, Leeds, England, LS11 5XS | Director | 05 April 2013 | Active |
Eastfield House Farm, Hull Road Wilberfoss, York, YO41 5BD | Secretary | 26 February 1999 | Active |
Abracs House, George Cayley Drive, York, England, YO30 4XE | Secretary | 05 April 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 February 1999 | Active |
Eastfield House Farm, Hull Road Wilberfoss, York, YO41 5BD | Director | 26 February 1999 | Active |
10 Norway Drive, Fulford, York, YO1 4NY | Director | 26 February 1999 | Active |
6 Battleflats Way, Stamford Bridge, York, YO4 1JN | Director | 08 December 2003 | Active |
Newton Mearns, 4 Wolfe Avenue, Glasgow, G77 6TQ | Director | 08 December 2003 | Active |
Abracs House, George Cayley Drive, York, England, YO30 4XE | Director | 05 April 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person secretary company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.