ABACUS LIGHTING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABACUS LIGHTING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08494743

Incorporation date

18/04/2013

Size

Group

Contacts

Registered address

Registered address

Oddicroft Lane, Sutton In Ashfield, Nottinghamshire NG17 5FTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon07/11/2025
Group of companies' accounts made up to 2025-04-30
dot icon09/06/2025
Termination of appointment of Peter Lindsey Jackson as a director on 2025-05-28
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon12/10/2024
Group of companies' accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon22/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Resolutions
dot icon11/10/2023
Group of companies' accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon20/03/2023
Appointment of Mr David Romain Disneur as a director on 2023-02-21
dot icon02/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon31/08/2022
Registration of charge 084947430010, created on 2022-08-26
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon19/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon08/11/2021
Previous accounting period shortened from 2021-09-30 to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon19/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon10/12/2020
Registration of charge 084947430009, created on 2020-11-27
dot icon09/12/2020
Registration of charge 084947430008, created on 2020-11-27
dot icon01/12/2020
Satisfaction of charge 084947430001 in full
dot icon01/12/2020
Satisfaction of charge 084947430005 in full
dot icon01/12/2020
Satisfaction of charge 084947430006 in full
dot icon01/09/2020
Registration of charge 084947430007, created on 2020-08-28
dot icon20/07/2020
Current accounting period extended from 2020-04-30 to 2020-09-30
dot icon04/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon22/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon18/09/2018
Group of companies' accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon31/07/2017
Group of companies' accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon30/03/2017
Registration of charge 084947430005, created on 2017-03-23
dot icon30/03/2017
Registration of charge 084947430006, created on 2017-03-23
dot icon02/08/2016
Group of companies' accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon17/07/2015
Group of companies' accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon09/03/2015
Satisfaction of charge 084947430004 in full
dot icon16/01/2015
Satisfaction of charge 084947430002 in full
dot icon29/07/2014
Group of companies' accounts made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon20/01/2014
Resolutions
dot icon20/01/2014
Particulars of variation of rights attached to shares
dot icon20/01/2014
Change of share class name or designation
dot icon29/05/2013
Appointment of Mr Stephen Albert Lamb as a director
dot icon29/05/2013
Appointment of Steven Paul Banks as a director
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Registered office address changed from 195 High Street Cradley Heath B64 5HW United Kingdom on 2013-05-24
dot icon24/05/2013
Termination of appointment of Paul Bennett as a director
dot icon24/05/2013
Appointment of James Bruce Grenfell as a director
dot icon24/05/2013
Appointment of Peter Lindsey Jackson as a director
dot icon24/05/2013
Change of share class name or designation
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon24/05/2013
Sub-division of shares on 2013-05-03
dot icon20/05/2013
Certificate of change of name
dot icon20/05/2013
Change of name notice
dot icon15/05/2013
Registration of charge 084947430004
dot icon15/05/2013
Registration of charge 084947430003
dot icon11/05/2013
Registration of charge 084947430002
dot icon10/05/2013
Registration of charge 084947430001
dot icon18/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Peter Lindsey
Director
03/05/2013 - 28/05/2025
44
Lamb, Stephen Albert
Director
03/05/2013 - Present
17
Banks, Steven Paul
Director
03/05/2013 - Present
12
Grenfell, James Bruce
Director
03/05/2013 - Present
29
Bennett, Paul Richard
Director
18/04/2013 - 03/05/2013
95

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 LIGHTING HOLDINGS LIMITED

ABACUS LIGHTING HOLDINGS LIMITED is an(a) Active company incorporated on 18/04/2013 with the registered office located at Oddicroft Lane, Sutton In Ashfield, Nottinghamshire NG17 5FT. There are currently 4 active directors 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 LIGHTING HOLDINGS LIMITED?

toggle

ABACUS LIGHTING HOLDINGS LIMITED is currently Active. It was registered on 18/04/2013 .

Where is ABACUS LIGHTING HOLDINGS LIMITED located?

toggle

ABACUS LIGHTING HOLDINGS LIMITED is registered at Oddicroft Lane, Sutton In Ashfield, Nottinghamshire NG17 5FT.

What does ABACUS LIGHTING HOLDINGS LIMITED do?

toggle

ABACUS LIGHTING HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABACUS LIGHTING HOLDINGS LIMITED?

toggle

The latest filing was on 07/11/2025: Group of companies' accounts made up to 2025-04-30.