Stanway
Colchester
CO3 0JN
Director Name | Mr Ian Christopher Pettitt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 22 Peartree Road Stanway Colchester CO3 0JN |
Secretary Name | Rachel Mary Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | Sargents Farm Wissington Nayland Colchester Essex CO6 4NF |
Director Name | Mr Gary Mark Cottee |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nags Corner Wiston Road Nayland Colchester CO6 4LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | abacusbuilduk.com |
---|---|
Email address | [email protected] |
Telephone | 01206 263700 |
Telephone region | Colchester |
Registered Address | Unit 22 Peartree Road Stanway Colchester CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
8k at £1 | Abacus Build LTD 80.00% Ordinary |
---|---|
2k at £1 | Ian Pettitt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,614 |
Cash | £60,112 |
Current Liabilities | £911,663 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
4 March 2021 | Cessation of Ian Pettitt as a person with significant control on 15 February 2021 (1 page) |
---|---|
4 March 2021 | Termination of appointment of Ian Christopher Pettitt as a director on 15 February 2021 (1 page) |
4 February 2021 | Registered 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 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 February 2021 | Notification of Andrew Stringer as a person with significant control on 1 January 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
21 May 2020 | Registered 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 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Gary Mark Cottee as a director on 1 October 2018 (1 page) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Ian Christopher Pettitt on 1 October 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Ian Christopher Pettitt on 1 October 2014 (2 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Ian Christopher Pettitt on 1 October 2014 (2 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 January 2014 | Appointment of Mr Gary Mark Cottee as a director (2 pages) |
16 January 2014 | Appointment of Mr Gary Mark Cottee as a director (2 pages) |
16 January 2014 | Appointment of Mr Andrew Timothy Stringer as a director (2 pages) |
16 January 2014 | Appointment of Mr Andrew Timothy Stringer as a director (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 28 November 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Termination of appointment of Rachel Thomas as a secretary (1 page) |
1 October 2010 | Termination of appointment of Rachel Thomas as a secretary (1 page) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 March 2009 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
19 March 2009 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 March 2008 | Director appointed ian christopher pettitt (3 pages) |
11 March 2008 | Director appointed ian christopher pettitt (3 pages) |
11 March 2008 | Secretary appointed rachel mary thomas (2 pages) |
11 March 2008 | Secretary appointed rachel mary thomas (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
4 February 2008 | Incorporation (16 pages) |
4 February 2008 | Incorporation (16 pages) |