ABACUS WINDOWS AND DOORS LTD

Register to unlock more data on OkredoRegister

ABACUS WINDOWS AND DOORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217908

Incorporation date

16/05/2001

Size

Dormant

Contacts

Registered address

Registered address

29a Abacus House 29a Robjohns Road, Widford Ind Estate, Chelmsford CM1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon23/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon23/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon20/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon31/01/2023
Registered office address changed from 82 Maldon Road Great Baddow Chelmsford Essex CM2 7DJ to 29a Abacus House 29a Robjohns Road Widford Ind Estate Chelmsford CM1 3AG on 2023-01-31
dot icon01/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon29/09/2021
Termination of appointment of Diane Rose Ferguson as a director on 2021-09-16
dot icon29/09/2021
Termination of appointment of Diane Rose Ferguson as a secretary on 2021-09-16
dot icon22/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon11/06/2013
Director's details changed for Mrs Diane Rose Ferguson on 2013-06-10
dot icon25/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon26/10/2012
Certificate of change of name
dot icon19/10/2012
Termination of appointment of Stanley Rhodes as a director
dot icon19/10/2012
Appointment of Mr Ian Ferguson as a director
dot icon18/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/11/2010
Secretary's details changed for Mrs Diane Rose Ferguson on 2010-11-01
dot icon30/11/2010
Director's details changed for Mrs Diane Rose Ferguson on 2010-11-01
dot icon28/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon28/05/2010
Director's details changed for Stanley Stephen Rhodes on 2010-05-01
dot icon28/05/2010
Director's details changed for Mrs Diane Ferguson on 2010-05-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/11/2009
Director's details changed for Mrs Diane Rose Ferguson on 2009-11-02
dot icon03/11/2009
Secretary's details changed for Mrs Diane Rose Ferguson on 2009-11-02
dot icon07/09/2009
Return made up to 16/05/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/07/2008
Return made up to 16/05/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/04/2008
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2008
Secretary appointed mrs diane rose ferguson
dot icon28/03/2008
Director appointed stanley stephen rhodes
dot icon28/03/2008
Appointment terminated secretary pamela ferguson
dot icon01/11/2007
Return made up to 16/05/07; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2006
Return made up to 16/05/06; full list of members
dot icon21/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon15/07/2005
Return made up to 16/05/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 16/05/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/03/2004
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2003
Return made up to 16/05/03; full list of members
dot icon19/08/2002
Return made up to 16/05/02; full list of members
dot icon15/02/2002
Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/2001
Registered office changed on 08/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New secretary appointed
dot icon16/05/2001
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
31/05/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Ferguson
Director
18/10/2012 - Present
6
Mr Ian Ferguson
Director
16/05/2001 - 20/01/2006
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/05/2001 - 16/05/2001
16011
London Law Services Limited
Nominee Director
16/05/2001 - 16/05/2001
15403
Ferguson, Diane Rose
Director
20/01/2006 - 16/09/2021
1

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 WINDOWS AND DOORS LTD

ABACUS WINDOWS AND DOORS LTD is an(a) Active company incorporated on 16/05/2001 with the registered office located at 29a Abacus House 29a Robjohns Road, Widford Ind Estate, Chelmsford CM1 3AG. There is currently 1 active director 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 WINDOWS AND DOORS LTD?

toggle

ABACUS WINDOWS AND DOORS LTD is currently Active. It was registered on 16/05/2001 .

Where is ABACUS WINDOWS AND DOORS LTD located?

toggle

ABACUS WINDOWS AND DOORS LTD is registered at 29a Abacus House 29a Robjohns Road, Widford Ind Estate, Chelmsford CM1 3AG.

What does ABACUS WINDOWS AND DOORS LTD do?

toggle

ABACUS WINDOWS AND DOORS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABACUS WINDOWS AND DOORS LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-19 with no updates.