ABACUS COMPUTERS (NORTH EAST) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR4 7EN

Company number 02938753
Status Active
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address 1 VICTORIA PLACE, SAINT MARK'S ROAD MILLFIELD, SUNDERLAND, TYNE AND WEAR, SR4 7EN
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Current accounting period extended from 31 August 2016 to 28 February 2017; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ABACUS COMPUTERS (NORTH EAST) LIMITED are www.abacuscomputersnortheast.co.uk, and www.abacus-computers-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Abacus Computers North East Limited is a Private Limited Company. The company registration number is 02938753. Abacus Computers North East Limited has been working since 14 June 1994. The present status of the company is Active. The registered address of Abacus Computers North East Limited is 1 Victoria Place Saint Mark S Road Millfield Sunderland Tyne and Wear Sr4 7en. . ERRINGTON, Matthew is a Director of the company. Secretary BAINES, Paul Douglas has been resigned. Secretary ERRINGTON, Matthew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ERRINGTON, Matthew Guy has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Director
ERRINGTON, Matthew
Appointed Date: 14 June 1994
64 years old

Resigned Directors

Secretary
BAINES, Paul Douglas
Resigned: 06 April 2009
Appointed Date: 24 August 2001

Secretary
ERRINGTON, Matthew
Resigned: 31 March 1996
Appointed Date: 14 June 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 July 2001
Appointed Date: 01 April 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 June 1994
Appointed Date: 14 June 1994

Director
ERRINGTON, Matthew Guy
Resigned: 31 March 1996
Appointed Date: 14 June 1994
98 years old

Persons With Significant Control

Mr Matthew Errington
Notified on: 19 October 2016
64 years old
Nature of control: Ownership of voting rights - 75% or more

ABACUS COMPUTERS (NORTH EAST) LIMITED Events

10 Jan 2017
Current accounting period extended from 31 August 2016 to 28 February 2017
31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 61 more events
21 Apr 1995
Registered office changed on 21/04/95 from: unit 7B bridge house sunderland SR1 1TE
22 Nov 1994
Ad 06/10/94--------- £ si 100@1

26 Aug 1994
Accounting reference date notified as 31/08

22 Jun 1994
Secretary resigned

14 Jun 1994
Incorporation