ABACUS FURNITURE FITTINGS LIMITED

Register to unlock more data on OkredoRegister

ABACUS FURNITURE FITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105007

Incorporation date

21/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

White Rose Centre Unit 20a, High Street, Rhyl LL18 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1995)
dot icon18/11/2025
Registered office address changed from 122 Rhyl Coast Road Rhyl Denbighshire LL18 3PR Wales to White Rose Centre Unit 20a High Street Rhyl LL18 1EW on 2025-11-18
dot icon07/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/09/2025
Director's details changed for Martin Odonnell on 2025-09-09
dot icon09/09/2025
Change of details for Mr Martin David O'donnell as a person with significant control on 2025-07-21
dot icon09/09/2025
Director's details changed for Mr Martin David O'donnell on 2025-07-21
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/06/2025
Registered office address changed from 180 Grosvenor Road Prestatyn Denbighshire LL19 7TR Wales to 122 Rhyl Coast Road Rhyl Denbighshire LL18 3PR on 2025-06-27
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon01/09/2022
Change of details for Mr Martin David O'donnell as a person with significant control on 2022-09-01
dot icon01/09/2022
Director's details changed for Martin Odonnell on 2022-09-01
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/03/2022
Registered office address changed from Hazel Ridge Lon Cae Glas Llanbedr Dyffryn Clwyd Ruthin LL15 1US Wales to 180 Grosvenor Road Prestatyn Denbighshire LL19 7TR on 2022-03-14
dot icon01/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/02/2021
Change of details for Mr Martin David O'donnell as a person with significant control on 2021-02-02
dot icon05/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon11/08/2020
Micro company accounts made up to 2019-10-31
dot icon10/10/2019
Registered office address changed from 58 Livingstone Road Wirral Merseyside CH46 2QR to Hazel Ridge Lon Cae Glas Llanbedr Dyffryn Clwyd Ruthin LL15 1US on 2019-10-10
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with no updates
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon02/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon05/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon05/10/2010
Director's details changed for Martin Odonnell on 2010-09-21
dot icon12/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon01/10/2009
Return made up to 21/09/09; full list of members
dot icon10/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/10/2008
Return made up to 21/09/08; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/07/2008
Secretary appointed mr craig anthony parker
dot icon30/07/2008
Appointment terminated secretary christine hassett
dot icon24/09/2007
Return made up to 21/09/07; full list of members
dot icon28/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 21/09/06; full list of members
dot icon21/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon12/10/2005
Return made up to 21/09/05; full list of members
dot icon12/10/2005
Secretary's particulars changed
dot icon10/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon06/10/2004
Return made up to 21/09/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
Secretary resigned
dot icon29/12/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/10/2003
Return made up to 21/09/03; full list of members
dot icon18/10/2002
Return made up to 21/09/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon28/10/2001
Return made up to 21/09/01; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon08/11/2000
Full accounts made up to 1999-10-31
dot icon20/10/2000
Return made up to 21/09/00; full list of members
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
Registered office changed on 29/01/00 from: 19 upper acres witham essex CM8 2LA
dot icon01/11/1999
Full accounts made up to 1998-10-31
dot icon09/09/1999
Return made up to 21/09/99; full list of members
dot icon10/11/1998
Full accounts made up to 1997-10-31
dot icon02/10/1998
Return made up to 21/09/98; no change of members
dot icon09/10/1997
Return made up to 21/09/97; no change of members
dot icon18/07/1997
Full accounts made up to 1996-10-31
dot icon14/10/1996
Return made up to 21/09/96; full list of members
dot icon17/01/1996
Accounting reference date notified as 31/10
dot icon21/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.52K
-
0.00
-
-
2022
1
52.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odonnell, Martin
Director
21/09/1995 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS FURNITURE FITTINGS LIMITED

ABACUS FURNITURE FITTINGS LIMITED is an(a) Active company incorporated on 21/09/1995 with the registered office located at White Rose Centre Unit 20a, High Street, Rhyl LL18 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS FURNITURE FITTINGS LIMITED?

toggle

ABACUS FURNITURE FITTINGS LIMITED is currently Active. It was registered on 21/09/1995 .

Where is ABACUS FURNITURE FITTINGS LIMITED located?

toggle

ABACUS FURNITURE FITTINGS LIMITED is registered at White Rose Centre Unit 20a, High Street, Rhyl LL18 1EW.

What does ABACUS FURNITURE FITTINGS LIMITED do?

toggle

ABACUS FURNITURE FITTINGS LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

What is the latest filing for ABACUS FURNITURE FITTINGS LIMITED?

toggle

The latest filing was on 18/11/2025: Registered office address changed from 122 Rhyl Coast Road Rhyl Denbighshire LL18 3PR Wales to White Rose Centre Unit 20a High Street Rhyl LL18 1EW on 2025-11-18.