ABACUS CONSULTING.CO.UK LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Milton Keynes » MK9 2BE

Company number 04063927
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address 500 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2BE
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Director's details changed for Mr Jeremy David Cutler on 1 September 2016; Secretary's details changed for Mr Jeremy David Cutler on 1 September 2016. The most likely internet sites of ABACUS CONSULTING.CO.UK LIMITED are www.abacusconsultingcouk.co.uk, and www.abacus-consulting-co-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. Abacus Consulting Co Uk Limited is a Private Limited Company. The company registration number is 04063927. Abacus Consulting Co Uk Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Abacus Consulting Co Uk Limited is 500 Avebury Boulevard Milton Keynes Buckinghamshire Mk9 2be. The company`s financial liabilities are £218.37k. It is £64.28k against last year. And the total assets are £386.26k, which is £78.03k against last year. CUTLER, Jeremy David is a Secretary of the company. CUTLER, Jeremy David is a Director of the company. HAYWARD, William James Theodore is a Director of the company. Secretary INTERACTIVE FORMATIONS LIMITED has been resigned. Director HALL, Jonathan Woolsey has been resigned. Director HASSALL, Joanne Karen has been resigned. Director HAYWARD, Philippa Anne has been resigned. Director INTERACTIVE FORMATIONS LIMITED has been resigned. Director SMITH, David William has been resigned. The company operates in "Other activities of employment placement agencies".


abacus consulting.co.uk Key Finiance

LIABILITIES £218.37k
+41%
CASH n/a
TOTAL ASSETS £386.26k
+25%
All Financial Figures

Current Directors

Secretary
CUTLER, Jeremy David
Appointed Date: 02 January 2001

Director
CUTLER, Jeremy David
Appointed Date: 16 September 2000
57 years old

Director
HAYWARD, William James Theodore
Appointed Date: 02 January 2001
57 years old

Resigned Directors

Secretary
INTERACTIVE FORMATIONS LIMITED
Resigned: 16 September 2000
Appointed Date: 01 September 2000

Director
HALL, Jonathan Woolsey
Resigned: 03 October 2007
Appointed Date: 01 August 2001
54 years old

Director
HASSALL, Joanne Karen
Resigned: 18 November 2008
Appointed Date: 02 January 2001
56 years old

Director
HAYWARD, Philippa Anne
Resigned: 30 December 2000
Appointed Date: 16 September 2000
54 years old

Director
INTERACTIVE FORMATIONS LIMITED
Resigned: 16 September 2000
Appointed Date: 01 September 2000

Director
SMITH, David William
Resigned: 16 September 2000
Appointed Date: 01 September 2000
68 years old

Persons With Significant Control

Mr Jeremy David Cutler
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABACUS CONSULTING.CO.UK LIMITED Events

09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
09 Sep 2016
Director's details changed for Mr Jeremy David Cutler on 1 September 2016
09 Sep 2016
Secretary's details changed for Mr Jeremy David Cutler on 1 September 2016
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,000

...
... and 51 more events
06 Oct 2000
Secretary resigned;director resigned
20 Sep 2000
Registered office changed on 20/09/00 from: interactive house 4 emma terrace the drive london SW20 8QL
20 Sep 2000
New director appointed
20 Sep 2000
New director appointed
01 Sep 2000
Incorporation

ABACUS CONSULTING.CO.UK LIMITED Charges

26 March 2014
Charge code 0406 3927 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 3 bassett court grange park northampton…
16 December 2013
Charge code 0406 3927 0002
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
18 May 2004
All assets debenture
Delivered: 20 May 2004
Status: Satisfied on 6 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…