Company NameAbacus Build (UK) Ltd
DirectorAndrew Timothy Stringer
Company StatusActive
Company Number06492811
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Timothy Stringer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Peartree Road
Stanway
Colchester
CO3 0JN
Director NameMr Ian Christopher Pettitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 weeks, 1 day after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Peartree Road
Stanway
Colchester
CO3 0JN
Secretary NameRachel Mary Thomas
NationalityBritish
StatusResigned
Appointed04 March 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2010)
RoleCompany Director
Correspondence AddressSargents Farm
Wissington Nayland
Colchester
Essex
CO6 4NF
Director NameMr Gary Mark Cottee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nags Corner
Wiston Road Nayland
Colchester
CO6 4LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteabacusbuilduk.com
Email address[email protected]
Telephone01206 263700
Telephone regionColchester

Location

Registered AddressUnit 22 Peartree Road
Stanway
Colchester
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

8k at £1Abacus Build LTD
80.00%
Ordinary
2k at £1Ian Pettitt
20.00%
Ordinary

Financials

Year2014
Net Worth£207,614
Cash£60,112
Current Liabilities£911,663

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

4 March 2021Cessation of Ian Pettitt as a person with significant control on 15 February 2021 (1 page)
4 March 2021Termination of appointment of Ian Christopher Pettitt as a director on 15 February 2021 (1 page)
4 February 2021Registered office address changed from Unit 22 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN England to Unit 22 Peartree Road Stanway Colchester CO3 0JN on 4 February 2021 (1 page)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2021Notification of Andrew Stringer as a person with significant control on 1 January 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 May 2020Registered office address changed from 6 Nags Corner Wiston Road Nayland Colchester CO6 4LT to Unit 22 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 21 May 2020 (1 page)
9 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
5 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Gary Mark Cottee as a director on 1 October 2018 (1 page)
20 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(4 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Director's details changed for Mr Ian Christopher Pettitt on 1 October 2014 (2 pages)
5 February 2015Director's details changed for Mr Ian Christopher Pettitt on 1 October 2014 (2 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Director's details changed for Mr Ian Christopher Pettitt on 1 October 2014 (2 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
16 January 2014Appointment of Mr Gary Mark Cottee as a director (2 pages)
16 January 2014Appointment of Mr Gary Mark Cottee as a director (2 pages)
16 January 2014Appointment of Mr Andrew Timothy Stringer as a director (2 pages)
16 January 2014Appointment of Mr Andrew Timothy Stringer as a director (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
28 November 2012Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 28 November 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
1 October 2010Termination of appointment of Rachel Thomas as a secretary (1 page)
1 October 2010Termination of appointment of Rachel Thomas as a secretary (1 page)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 March 2009Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
19 March 2009Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
11 March 2008Director appointed ian christopher pettitt (3 pages)
11 March 2008Director appointed ian christopher pettitt (3 pages)
11 March 2008Secretary appointed rachel mary thomas (2 pages)
11 March 2008Secretary appointed rachel mary thomas (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
4 February 2008Incorporation (16 pages)
4 February 2008Incorporation (16 pages)