Company Information for ABACUS SKETTY ROAD LIMITED
56 CASWELL ROAD, CASWELL, SWANSEA, SA3 4SD,
|
Company Registration Number
05224291
Private Limited Company
Active |
Company Name | |
---|---|
ABACUS SKETTY ROAD LIMITED | |
Legal Registered Office | |
56 CASWELL ROAD CASWELL SWANSEA SA3 4SD Other companies in SA3 | |
Company Number | 05224291 | |
---|---|---|
Company ID Number | 05224291 | |
Date formed | 2004-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 01:30:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER ELIZABETH HUGHES |
||
DAVID LAWRENCE HUGHES |
||
HEATHER ELIZABETH HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAMEPORT INVESTMENTS LIMITED | Director | 1999-09-29 | CURRENT | 1999-09-29 | Active | |
FAMEPORT LIMITED | Director | 1994-11-28 | CURRENT | 1994-10-06 | Active | |
FAMEPORT LIMITED | Director | 2016-11-25 | CURRENT | 1994-10-06 | Active | |
FAMEPORT INVESTMENTS LIMITED | Director | 1999-09-29 | CURRENT | 1999-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Heather Elizabeth Hughes on 2010-09-07 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/09/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 17/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER HUGHES / 17/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER HUGHES / 17/09/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/09/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 6 PARK DRIVE UPLANDS SWANSEA SA2 0PP | |
363s | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 33 HEATHFIELD SWANSEA SA1 6HD | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
Creditors Due Within One Year | 2012-12-31 | £ 21,155 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 20,640 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,933 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,843 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABACUS SKETTY ROAD LIMITED
Cash Bank In Hand | 2012-12-31 | £ 17,356 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 10,140 |
Current Assets | 2012-12-31 | £ 22,181 |
Current Assets | 2011-12-31 | £ 42,820 |
Debtors | 2012-12-31 | £ 4,825 |
Debtors | 2011-12-31 | £ 32,680 |
Shareholder Funds | 2012-12-31 | £ 8,760 |
Shareholder Funds | 2011-12-31 | £ 24,029 |
Tangible Fixed Assets | 2012-12-31 | £ 9,667 |
Tangible Fixed Assets | 2011-12-31 | £ 3,692 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as ABACUS SKETTY ROAD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |