Company number 06812977
Status Active
Incorporation Date 9 February 2009
Company Type Private Limited Company
Address LACOME & CO, SAPPHIRE HOUSE, LONDON, N20 9LD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 100
. The most likely internet sites of ABACUS CONTRACTS LIMITED are www.abacuscontracts.co.uk, and www.abacus-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Abacus Contracts Limited is a Private Limited Company.
The company registration number is 06812977. Abacus Contracts Limited has been working since 09 February 2009.
The present status of the company is Active. The registered address of Abacus Contracts Limited is Lacome Co Sapphire House London N20 9ld. . MCNAMARA, Eamonn is a Secretary of the company. MCNAMARA, Eamonn is a Director of the company. Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DUNSFORD, Ian has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 March 2009
Appointed Date: 09 February 2009
Director
DUNSFORD, Ian
Resigned: 04 March 2009
Appointed Date: 09 February 2009
51 years old
Persons With Significant Control
Mr. Eamonn Mcnamara
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more
ABACUS CONTRACTS LIMITED Events
21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Nov 2016
Total exemption full accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
25 Nov 2015
Total exemption full accounts made up to 28 February 2015
27 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
...
... and 14 more events
04 Mar 2009
Secretary appointed eamonn mcnamara
04 Mar 2009
Director appointed eamonn mcnamara
04 Mar 2009
Appointment terminated director ian dunsford
04 Mar 2009
Appointment terminated secretary incorporate secretariat LIMITED
09 Feb 2009
Incorporation