ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED

Register to unlock more data on OkredoRegister

ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907422

Incorporation date

17/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

6 Marsh Parade, Newcastle, Staffordshire ST5 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon22/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon12/06/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon19/12/2024
Change of details for Mr Victor Niemczyk as a person with significant control on 2024-12-12
dot icon19/12/2024
Director's details changed for Victor Niemczyk on 2024-12-12
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon02/10/2019
Director's details changed for Victor Niemczyk on 2019-09-29
dot icon02/10/2019
Change of details for Mr Victor Niemczyk as a person with significant control on 2019-09-29
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon23/01/2013
Director's details changed for Victor Niemczyk on 2013-01-22
dot icon30/11/2012
Termination of appointment of Giuseppe Maratta as a director
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Director's details changed for Victor Niemczyk on 2012-02-03
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Register(s) moved to registered office address
dot icon27/07/2011
Registered office address changed from 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 2011-07-27
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered inspection location
dot icon17/01/2011
Register inspection address has been changed
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Sandra Niemczyk on 2010-02-07
dot icon08/02/2010
Director's details changed for Victor Niemczyk on 2010-02-07
dot icon08/02/2010
Director's details changed for Giuseppe Maratta on 2010-02-07
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 17/01/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 17/01/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Secretary's particulars changed
dot icon20/03/2007
Return made up to 17/01/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 17/01/06; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 17/01/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Registered office changed on 23/03/04 from: dresden house the strand longton stoke on trent staffordshire ST3 2PD
dot icon09/02/2004
Return made up to 17/01/04; full list of members
dot icon30/09/2003
Ad 12/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon02/05/2003
Accounts for a dormant company made up to 2003-01-31
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Registered office changed on 31/03/03 from: cherry trees sunny croft avenue dresden stoke on trent staffordshire ST3 4BB
dot icon06/02/2003
Return made up to 17/01/03; full list of members
dot icon06/02/2003
Registered office changed on 06/02/03 from: 21 grove road fenton stoke on trent ST4 3AY
dot icon13/03/2002
Accounts for a dormant company made up to 2002-01-31
dot icon22/02/2002
Return made up to 17/01/02; full list of members
dot icon16/03/2001
Accounts for a dormant company made up to 2001-01-31
dot icon01/02/2001
Return made up to 17/01/01; full list of members
dot icon10/04/2000
Registered office changed on 10/04/00 from: glebe court stoke on trent staffordshire ST4 1ET
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Secretary resigned
dot icon29/02/2000
Certificate of change of name
dot icon17/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+235.18 % *

* during past year

Cash in Bank

£65,595.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.97K
-
0.00
10.52K
-
2022
1
44.60K
-
0.00
19.57K
-
2023
1
86.50K
-
0.00
65.60K
-
2023
1
86.50K
-
0.00
65.60K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

86.50K £Ascended93.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.60K £Ascended235.18 % *

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
Niemczyk, Victor
Director
03/04/2000 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED

ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED is an(a) Active company incorporated on 17/01/2000 with the registered office located at 6 Marsh Parade, Newcastle, Staffordshire ST5 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED?

toggle

ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED is currently Active. It was registered on 17/01/2000 .

Where is ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED located?

toggle

ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED is registered at 6 Marsh Parade, Newcastle, Staffordshire ST5 1DU.

What does ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED do?

toggle

ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED have?

toggle

ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED had 1 employees in 2023.

What is the latest filing for ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-17 with no updates.