ABACUS REPRO LIMITED

Register to unlock more data on OkredoRegister

ABACUS REPRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04971774

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Marys House, Netherhampton, Salisbury SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Director's details changed for Charlie Luke Smith on 2023-05-11
dot icon11/05/2023
Change of details for Charlie Luke Smith as a person with significant control on 2023-05-11
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon01/09/2020
Director's details changed for Charles Luke Smith on 2020-09-01
dot icon01/09/2020
Change of details for Charles Luke Smith as a person with significant control on 2020-09-01
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon22/06/2020
Cessation of Kevin Smith as a person with significant control on 2020-06-16
dot icon22/06/2020
Termination of appointment of Kevin Smith as a director on 2020-06-16
dot icon22/06/2020
Notification of Thomas Patrick Winfield as a person with significant control on 2020-06-16
dot icon22/06/2020
Termination of appointment of Amanda Jayne Smith as a director on 2020-06-16
dot icon22/06/2020
Notification of Charles Luke Smith as a person with significant control on 2020-06-16
dot icon22/06/2020
Appointment of Charles Luke Smith as a director on 2020-06-16
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon22/06/2020
Appointment of Thomas Patrick Winfield as a director on 2020-06-16
dot icon22/05/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-11-20 with updates
dot icon07/01/2020
Change of details for Mr Kevin Smith as a person with significant control on 2018-11-30
dot icon07/01/2020
Cessation of Amanda Jayne Smith as a person with significant control on 2018-11-30
dot icon07/01/2020
Statement of capital following an allotment of shares on 2018-11-30
dot icon08/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon11/08/2017
Director's details changed for Mr Kevin Smith on 2017-08-10
dot icon11/08/2017
Appointment of Mrs Amanda Jayne Smith as a director on 2016-11-23
dot icon11/08/2017
Notification of Amanda Jayne Smith as a person with significant control on 2016-11-23
dot icon10/08/2017
Change of details for Mr Kevin Smith as a person with significant control on 2016-11-23
dot icon10/08/2017
Statement of capital following an allotment of shares on 2016-11-23
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/04/2012
Termination of appointment of Derek Viney as a director
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon24/11/2010
Director's details changed for Derek Viney on 2010-10-01
dot icon23/11/2010
Director's details changed for Kevin Smith on 2010-10-01
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon20/11/2009
Director's details changed for Kevin Smith on 2009-10-01
dot icon20/11/2009
Director's details changed for Derek Viney on 2009-10-01
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 20/11/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/11/2006
Return made up to 20/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/02/2006
Return made up to 20/11/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/11/2004
Return made up to 20/11/04; full list of members
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned
dot icon20/11/2003
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
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
6.00
-
0.00
34.89K
-
2022
5
6.00
-
0.00
17.00K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
20/11/2003 - 20/11/2003
5431
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Corporate Secretary
20/11/2003 - Present
332
Mrs Amanda Jayne Smith
Director
23/11/2016 - 16/06/2020
-
Viney, Derek
Director
20/11/2003 - 30/11/2011
-
Mr Thomas Patrick Winfield
Director
16/06/2020 - Present
2

Persons with Significant Control

4
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 REPRO LIMITED

ABACUS REPRO LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at St Marys House, Netherhampton, Salisbury SP2 8PU. There are currently 3 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 REPRO LIMITED?

toggle

ABACUS REPRO LIMITED is currently Active. It was registered on 20/11/2003 .

Where is ABACUS REPRO LIMITED located?

toggle

ABACUS REPRO LIMITED is registered at St Marys House, Netherhampton, Salisbury SP2 8PU.

What does ABACUS REPRO LIMITED do?

toggle

ABACUS REPRO LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ABACUS REPRO LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.