ABACUS PRINTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABACUS PRINTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978474

Incorporation date

16/01/1986

Size

Dormant

Contacts

Registered address

Registered address

Edward House, Grange Business Park, Whetstone, Leicester LE8 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/01/2025
Change of details for Mrs Angela Oxlade as a person with significant control on 2025-01-01
dot icon24/01/2025
Change of details for Mr Barry Norman Oxlade as a person with significant control on 2025-01-01
dot icon23/01/2025
Director's details changed for Mrs Angela Oxlade on 2025-01-01
dot icon23/01/2025
Secretary's details changed for Mrs Angela Oxlade on 2025-01-01
dot icon23/01/2025
Director's details changed for Mr Barry Norman Oxlade on 2025-01-01
dot icon23/01/2025
Registered office address changed from , Edward House Grange Business Park, Whetstone, Leicester, LE8 6EP, England to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2025-01-23
dot icon17/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon30/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/03/2024
Change of details for Mrs Angela Oxlade as a person with significant control on 2024-01-01
dot icon15/03/2024
Change of details for Mr Barry Norman Oxlade as a person with significant control on 2024-01-01
dot icon15/03/2024
Director's details changed for Mr Barry Norman Oxlade on 2024-01-01
dot icon15/03/2024
Director's details changed for Mrs Angela Oxlade on 2024-01-01
dot icon15/03/2024
Secretary's details changed for Mrs Angela Oxlade on 2024-01-01
dot icon15/03/2024
Registered office address changed from , Edward House Grange Business Park, Whetstone, Leicester, LE8 6EP, United Kingdom to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2024-03-15
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon21/07/2023
Micro company accounts made up to 2023-01-31
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon13/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon24/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon23/01/2021
Micro company accounts made up to 2020-01-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
Registered office address changed from , 83 Vaughan Street, Leicester, LE3 5JP to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2020-12-01
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon16/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon11/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon22/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mrs Angela Oxlade on 2012-12-10
dot icon10/12/2012
Secretary's details changed for Mrs Angela Oxlade on 2012-12-10
dot icon10/12/2012
Director's details changed for Barry Norman Oxlade on 2012-12-10
dot icon30/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon29/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon07/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon08/01/2010
Director's details changed for Barry Norman Oxlade on 2009-12-09
dot icon08/01/2010
Director's details changed for Mrs Angela Oxlade on 2009-12-09
dot icon20/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/03/2009
Return made up to 20/11/08; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon27/11/2007
Return made up to 20/11/07; full list of members
dot icon22/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon04/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon28/11/2006
Return made up to 20/11/06; full list of members
dot icon14/12/2005
Return made up to 20/11/05; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon03/12/2004
Return made up to 20/11/04; full list of members
dot icon30/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/12/2003
Return made up to 20/11/03; full list of members
dot icon05/12/2002
Return made up to 20/11/02; full list of members
dot icon02/05/2002
Accounts for a dormant company made up to 2002-01-31
dot icon13/12/2001
Return made up to 20/11/01; full list of members
dot icon03/12/2001
Accounts for a dormant company made up to 2001-01-31
dot icon05/01/2001
Return made up to 20/11/00; full list of members
dot icon20/03/2000
Accounts for a dormant company made up to 2000-01-31
dot icon06/01/2000
Return made up to 20/11/99; full list of members
dot icon21/06/1999
Accounts for a dormant company made up to 1999-01-31
dot icon13/01/1999
Return made up to 20/11/98; no change of members
dot icon16/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon04/12/1997
Return made up to 20/11/97; no change of members
dot icon05/11/1997
Accounts for a dormant company made up to 1997-01-31
dot icon21/11/1996
Return made up to 20/11/96; full list of members
dot icon13/11/1996
Accounts for a dormant company made up to 1996-01-31
dot icon05/12/1995
Return made up to 20/11/95; no change of members
dot icon24/10/1995
Accounts for a dormant company made up to 1995-01-31
dot icon07/12/1994
Return made up to 28/11/94; no change of members
dot icon01/11/1994
Accounts for a dormant company made up to 1994-01-31
dot icon03/12/1993
Return made up to 28/11/93; full list of members
dot icon22/11/1993
Accounts for a dormant company made up to 1993-01-31
dot icon12/03/1993
Return made up to 28/11/92; no change of members
dot icon03/12/1992
Accounts for a dormant company made up to 1992-01-31
dot icon21/01/1992
Return made up to 28/11/91; no change of members
dot icon13/01/1992
Accounts for a dormant company made up to 1991-01-31
dot icon20/11/1990
Accounts for a dormant company made up to 1990-01-31
dot icon09/11/1990
Return made up to 14/09/90; full list of members
dot icon04/01/1990
Accounts for a dormant company made up to 1989-01-31
dot icon04/01/1990
Return made up to 28/11/89; full list of members
dot icon08/03/1989
Accounts for a dormant company made up to 1988-01-31
dot icon24/02/1989
Return made up to 31/12/88; full list of members
dot icon07/12/1988
Resolutions
dot icon07/12/1988
Accounts for a dormant company made up to 1987-01-31
dot icon08/11/1988
Return made up to 31/12/87; full list of members
dot icon08/04/1988
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2023
2
2.00
-
0.00
-
-
2023
2
2.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 PRINTING SERVICES LIMITED

ABACUS PRINTING SERVICES LIMITED is an(a) Active company incorporated on 16/01/1986 with the registered office located at Edward House, Grange Business Park, Whetstone, Leicester LE8 6EP. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS PRINTING SERVICES LIMITED?

toggle

ABACUS PRINTING SERVICES LIMITED is currently Active. It was registered on 16/01/1986 .

Where is ABACUS PRINTING SERVICES LIMITED located?

toggle

ABACUS PRINTING SERVICES LIMITED is registered at Edward House, Grange Business Park, Whetstone, Leicester LE8 6EP.

What does ABACUS PRINTING SERVICES LIMITED do?

toggle

ABACUS PRINTING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABACUS PRINTING SERVICES LIMITED have?

toggle

ABACUS PRINTING SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for ABACUS PRINTING SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.