ABACUS 2012 LIMITED

Register to unlock more data on OkredoRegister

ABACUS 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07857083

Incorporation date

22/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Church Street, Church Street, Beaumaris LL58 8AACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon29/05/2025
Change of details for Mrs Louise Signey as a person with significant control on 2025-04-30
dot icon29/05/2025
Director's details changed for Louise Signey on 2025-04-30
dot icon29/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon16/11/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon17/04/2020
Registered office address changed from Unit 19 Molyneux Business Park Whitworth Road Darley Dale Derbyshire DE4 2HJ to 2 Church Street Church Street Beaumaris LL58 8AA on 2020-04-17
dot icon27/02/2020
Micro company accounts made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon25/07/2019
Registration of charge 078570830003, created on 2019-07-24
dot icon25/07/2019
Registration of charge 078570830004, created on 2019-07-24
dot icon22/03/2019
Micro company accounts made up to 2018-04-30
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon19/07/2018
Registration of charge 078570830001, created on 2018-07-13
dot icon19/07/2018
Registration of charge 078570830002, created on 2018-07-13
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon08/06/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon04/01/2016
Termination of appointment of Geoffrey Martin Signey as a director on 2015-04-30
dot icon16/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon22/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Geoffrey Martin Signey as a director
dot icon22/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Previous accounting period extended from 2012-11-30 to 2013-04-30
dot icon04/09/2012
Appointment of Louise Signey as a director
dot icon04/09/2012
Termination of appointment of Adam Johnston as a director
dot icon03/09/2012
Termination of appointment of Adam Johnston as a director
dot icon03/09/2012
Termination of appointment of Nicholas Signey as a director
dot icon17/07/2012
Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England on 2012-07-17
dot icon17/07/2012
Appointment of Mr Nicholas John Signey as a director
dot icon02/07/2012
Termination of appointment of Geoff Signey as a director
dot icon11/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Nicholas Signey as a director
dot icon22/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon+0.42 % *

* during past year

Cash in Bank

£125,588.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
342.12K
-
0.00
125.06K
-
2022
13
349.19K
-
0.00
125.59K
-
2022
13
349.19K
-
0.00
125.59K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

349.19K £Ascended2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.59K £Ascended0.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Signey, Louise
Director
01/09/2012 - Present
18
Signey, Geoffrey Martin
Director
22/11/2011 - 02/06/2012
1
Signey, Geoffrey Martin
Director
08/11/2013 - 30/04/2015
1
Signey, Nicholas John
Director
22/11/2011 - 15/12/2011
2
Signey, Nicholas John
Director
01/07/2012 - 12/08/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABACUS 2012 LIMITED

ABACUS 2012 LIMITED is an(a) Active company incorporated on 22/11/2011 with the registered office located at 2 Church Street, Church Street, Beaumaris LL58 8AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS 2012 LIMITED?

toggle

ABACUS 2012 LIMITED is currently Active. It was registered on 22/11/2011 .

Where is ABACUS 2012 LIMITED located?

toggle

ABACUS 2012 LIMITED is registered at 2 Church Street, Church Street, Beaumaris LL58 8AA.

What does ABACUS 2012 LIMITED do?

toggle

ABACUS 2012 LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

How many employees does ABACUS 2012 LIMITED have?

toggle

ABACUS 2012 LIMITED had 13 employees in 2022.

What is the latest filing for ABACUS 2012 LIMITED?

toggle

The latest filing was on 29/05/2025: Change of details for Mrs Louise Signey as a person with significant control on 2025-04-30.