ABACUS SIGMA LIMITED
BELFAST


Company number NI028021
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address MACHAN LODGE, 34 QUARRY ROAD, BELFAST, BT4 2NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1.05 . The most likely internet sites of ABACUS SIGMA LIMITED are www.abacussigma.co.uk, and www.abacus-sigma.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Abacus Sigma Limited is a Private Limited Company. The company registration number is NI028021. Abacus Sigma Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Abacus Sigma Limited is Machan Lodge 34 Quarry Road Belfast Bt4 2np. . HEATH, Audrey is a Secretary of the company. HEATH, Michael John is a Director of the company. Director WAY, Jennifer has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEATH, Audrey
Appointed Date: 15 December 1993

Director
HEATH, Michael John
Appointed Date: 15 December 1993
68 years old

Resigned Directors

Director
WAY, Jennifer
Resigned: 04 January 2016
Appointed Date: 15 December 1993
75 years old

Persons With Significant Control

Michael Heath
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Audrey Heath
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABACUS SIGMA LIMITED Events

02 Feb 2017
Confirmation statement made on 7 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1.05

21 Jan 2016
Termination of appointment of Jennifer Way as a director on 4 January 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
18 Apr 1994
Notice of ARD

15 Dec 1993
Articles

15 Dec 1993
Memorandum

15 Dec 1993
Pars re dirs/sit reg off

15 Dec 1993
Decln complnce reg new co

ABACUS SIGMA LIMITED Charges

15 April 2002
Mortgage or charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies 64 hatton drive…
15 April 2002
Mortgage or charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies 47 portallo street…
15 April 2002
Mortgage or charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies 74 hatton drive…