ABACUS SURVEYING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABACUS SURVEYING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06710624

Incorporation date

30/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands WV9 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon21/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/08/2025
Change of details for Mr Gary John Smith as a person with significant control on 2025-08-20
dot icon20/08/2025
Notification of Elizabeth Wood as a person with significant control on 2025-08-20
dot icon31/03/2025
Appointment of Mr Ian Alexander Bissell as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Paul Antony Sewell as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Alexander Edward Phillips as a director on 2025-03-31
dot icon22/10/2024
Micro company accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/09/2019
Director's details changed for Mrs Elizabeth Ann Wood on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Gary John Smith on 2019-09-24
dot icon24/09/2019
Change of details for Mr Gary John Smith as a person with significant control on 2019-09-24
dot icon24/10/2018
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/10/2014
Director's details changed for Mrs Elizabeth Ann Wood on 2014-10-01
dot icon02/10/2014
Director's details changed for Mr Gary John Smith on 2014-10-01
dot icon25/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/10/2012
Termination of appointment of David Mole as a director
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr David Mole on 2009-10-01
dot icon30/09/2010
Director's details changed for Mrs Elizabeth Ann Wood on 2009-10-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon30/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.22K
-
0.00
-
-
2022
2
1.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mole, David
Director
30/09/2008 - 30/09/2012
5
Wood, Elizabeth Ann
Director
30/09/2008 - Present
2
Smith, Gary John
Director
30/09/2008 - Present
13
Bissell, Ian Alexander
Director
31/03/2025 - Present
3
Phillips, Alexander Edward
Director
31/03/2025 - Present
4

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+
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 SURVEYING SERVICES LIMITED

ABACUS SURVEYING SERVICES LIMITED is an(a) Active company incorporated on 30/09/2008 with the registered office located at 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands WV9 5HB. There are currently 5 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 SURVEYING SERVICES LIMITED?

toggle

ABACUS SURVEYING SERVICES LIMITED is currently Active. It was registered on 30/09/2008 .

Where is ABACUS SURVEYING SERVICES LIMITED located?

toggle

ABACUS SURVEYING SERVICES LIMITED is registered at 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands WV9 5HB.

What does ABACUS SURVEYING SERVICES LIMITED do?

toggle

ABACUS SURVEYING SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ABACUS SURVEYING SERVICES LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-09-30.