ABCA SYSTEMS GROUP LIMITED

Register to unlock more data on OkredoRegister

ABCA SYSTEMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12500353

Incorporation date

05/03/2020

Size

Full

Contacts

Registered address

Registered address

Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear NE27 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2020)
dot icon15/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon17/07/2025
Satisfaction of charge 125003530001 in full
dot icon17/07/2025
Registration of charge 125003530002, created on 2025-07-09
dot icon27/05/2025
Full accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon24/07/2024
Director's details changed for Mr Ali Khanbhai on 2024-06-06
dot icon05/06/2024
Registered office address changed from Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 5UJ United Kingdom to Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 2024-06-05
dot icon19/01/2024
Accounts for a small company made up to 2023-09-30
dot icon01/09/2023
Accounts for a small company made up to 2022-09-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon05/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon23/03/2022
Accounts for a small company made up to 2021-09-30
dot icon30/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon18/08/2021
Group of companies' accounts made up to 2020-09-30
dot icon30/06/2021
Secretary's details changed for Mr Philip Batson on 2021-06-28
dot icon22/06/2021
Notification of Abca Bidco Limited as a person with significant control on 2021-05-13
dot icon22/06/2021
Cessation of Philip James Miller as a person with significant control on 2021-05-13
dot icon21/06/2021
Change of share class name or designation
dot icon21/06/2021
Particulars of variation of rights attached to shares
dot icon18/06/2021
Memorandum and Articles of Association
dot icon18/06/2021
Resolutions
dot icon28/05/2021
Appointment of Mr Philip Alan Batson as a director on 2021-05-13
dot icon28/05/2021
Appointment of Mr Philip Batson as a secretary on 2021-05-13
dot icon28/05/2021
Termination of appointment of Kimberley Anne Miller as a secretary on 2021-05-13
dot icon28/05/2021
Appointment of Mr Ali Khanbhai as a director on 2021-05-13
dot icon20/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-09-30
dot icon19/05/2021
Registration of charge 125003530001, created on 2021-05-13
dot icon28/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon27/04/2021
Change of details for Mr Philip James Miller as a person with significant control on 2021-03-31
dot icon20/04/2021
Director's details changed for Mr Philip James Miller on 2021-04-20
dot icon19/04/2021
Director's details changed for Mr Christopher Lyle Scott on 2021-04-16
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Memorandum and Articles of Association
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon19/03/2020
Change of details for Mr Philip James Miller as a person with significant control on 2020-03-10
dot icon05/03/2020
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
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanbhai, Ali
Director
13/05/2021 - Present
41
Scott, Christopher Lyle
Director
05/03/2020 - Present
12
Miller, Philip James
Director
05/03/2020 - Present
22
Batson, Philip Alan
Director
13/05/2021 - Present
10
Batson, Philip
Secretary
13/05/2021 - Present
-

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 ABCA SYSTEMS GROUP LIMITED

ABCA SYSTEMS GROUP LIMITED is an(a) Active company incorporated on 05/03/2020 with the registered office located at Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear NE27 0QJ. 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 ABCA SYSTEMS GROUP LIMITED?

toggle

ABCA SYSTEMS GROUP LIMITED is currently Active. It was registered on 05/03/2020 .

Where is ABCA SYSTEMS GROUP LIMITED located?

toggle

ABCA SYSTEMS GROUP LIMITED is registered at Cobalt 8 14 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, Tyne And Wear NE27 0QJ.

What does ABCA SYSTEMS GROUP LIMITED do?

toggle

ABCA SYSTEMS GROUP LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ABCA SYSTEMS GROUP LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-30 with updates.