ABACUS PROJECT SERVICES LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
ABACUS PROJECT SERVICES LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
ABACUS PROJECT SERVICES LIMITED was incorporated 31 years ago on 25/08/1992 and has the registered number: 02742604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ABACUS PROJECT SERVICES LIMITED was incorporated 31 years ago on 25/08/1992 and has the registered number: 02742604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ABACUS PROJECT SERVICES LIMITED - COLCHESTER
This company is listed in the following categories:
74902 - Quantity surveying activities
74902 - Quantity surveying activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OLD BAKERY ST MARY'S SQUARE
COLCHESTER
ESSEX
CO5 9AN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW LUKAS CLEVERDON | Mar 1970 | British | Director | 2008-01-16 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1992-08-25 UNTIL 1992-08-25 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-08-25 UNTIL 1992-08-25 | RESIGNED | ||
STEPHEN ERIC TRUE | Sep 1961 | British | Director | 1992-08-15 UNTIL 2002-05-08 | RESIGNED |
MR GARY SHAFFER | Oct 1953 | British | Director | 1992-08-25 UNTIL 2011-12-30 | RESIGNED |
MRS SYLVIA ROSE MARGARET ROLLAND | Sep 1935 | British | Director | 2013-02-28 UNTIL 2014-04-16 | RESIGNED |
MICHAEL JOHN MORTER | Jan 1961 | British | Director | 2004-08-16 UNTIL 2008-12-01 | RESIGNED |
MR MICHAEL LESLIE MASSIE | May 1945 | British | Director | 2014-04-16 UNTIL 2015-01-31 | RESIGNED |
CLIVE ANTHONY JOHNSON | Jul 1968 | British | Director | 2003-12-05 UNTIL 2007-05-31 | RESIGNED |
MR ROBERT HARPER | Sep 1952 | British | Director | 2012-02-27 UNTIL 2013-02-28 | RESIGNED |
MR COLIN MICHAEL HALE | Jul 1957 | British | Director | 2004-08-16 UNTIL 2007-01-16 | RESIGNED |
SPENCER LEWIS GILES | Feb 1965 | British | Director | 1996-04-01 UNTIL 2003-12-04 | RESIGNED |
MR GARY SHAFFER | Oct 1953 | British | Secretary | 1992-08-25 UNTIL 2011-12-30 | RESIGNED |
MRS SYLVIA ROSE MARGARET ROLLAND | Secretary | 2012-02-27 UNTIL 2014-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Lukas Cleverdon | 2016-08-06 | 3/1970 | Colchester Essex | Ownership of shares 25 to 50 percent |
Mrs Claire Louise Cleverdon | 2016-08-06 | 3/1970 | Colchester Essex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ABACUS_PROJECT_SERVICES_L - Accounts | 2023-10-27 | 31-03-2023 | £211,401 Cash £281,335 equity |
ABACUS_PROJECT_SERVICES_L - Accounts | 2022-10-12 | 31-03-2022 | £165,460 Cash £206,536 equity |
ABACUS_PROJECT_SERVICES_L - Accounts | 2021-12-16 | 31-03-2021 | £203,923 Cash £207,387 equity |
ABACUS_PROJECT_SERVICES_L - Accounts | 2020-11-10 | 31-03-2020 | £231,226 Cash £275,384 equity |
ABACUS_PROJECT_SERVICES_L - Accounts | 2019-10-12 | 31-03-2019 | £229,627 Cash £263,188 equity |
ABACUS_PROJECT_SERVICES_L - Accounts | 2018-08-21 | 31-03-2018 | £214,726 Cash £264,646 equity |
ABACUS_PROJECT_SERVICES_L - Accounts | 2017-09-09 | 31-03-2017 | £210,108 Cash £279,626 equity |