ABACUS EXPRESS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS3 1JP

Company number 03885308
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address 114 BURLEY ROAD, LEEDS, WEST YORKSHIRE, LS3 1JP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 25 . The most likely internet sites of ABACUS EXPRESS LIMITED are www.abacusexpress.co.uk, and www.abacus-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Abacus Express Limited is a Private Limited Company. The company registration number is 03885308. Abacus Express Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Abacus Express Limited is 114 Burley Road Leeds West Yorkshire Ls3 1jp. . DALLY, Jane is a Director of the company. HOLLINGWORTH, Matthew is a Director of the company. Secretary GILLIGAN, Michelle has been resigned. Secretary HOLLINGWORTH, Amanda has been resigned. Secretary WORTHY, Julie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOLLINGWORTH, Amanda has been resigned. Director WORTHY, Julie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DALLY, Jane
Appointed Date: 26 January 2000
69 years old

Director
HOLLINGWORTH, Matthew
Appointed Date: 13 November 2013
34 years old

Resigned Directors

Secretary
GILLIGAN, Michelle
Resigned: 01 July 2014
Appointed Date: 19 July 2006

Secretary
HOLLINGWORTH, Amanda
Resigned: 20 December 2002
Appointed Date: 26 January 2000

Secretary
WORTHY, Julie
Resigned: 19 July 2006
Appointed Date: 20 December 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 January 2000
Appointed Date: 29 November 1999

Director
HOLLINGWORTH, Amanda
Resigned: 20 December 2002
Appointed Date: 26 January 2000
65 years old

Director
WORTHY, Julie
Resigned: 19 July 2006
Appointed Date: 05 June 2003
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 2000
Appointed Date: 29 November 1999

Persons With Significant Control

Mrs Jane Dally
Notified on: 29 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ABACUS EXPRESS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
11 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25

11 Jan 2016
Director's details changed for Jane Dally on 1 January 2015
05 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
14 Feb 2000
Secretary resigned
14 Feb 2000
New director appointed
14 Feb 2000
New secretary appointed;new director appointed
14 Feb 2000
Registered office changed on 14/02/00 from: 12 york place leeds west yorkshire LS1 2DS
29 Nov 1999
Incorporation

ABACUS EXPRESS LIMITED Charges

28 April 2000
Mortgage debenture
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…