A-b-a-c-u-s Franchising Company Limited

General information

Name:

A-b-a-c-u-s Franchising Company Ltd

Office Address:

Begbies Traynor (central) Llp 4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 04987125

Incorporation date: 2003-12-08

Dissolution date: 2020-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 08440502255

Emails:

  • enquiries@abacusnetwork.co.uk

Websites

www.abacus-accountants.com
www.abacusnetwork.co.uk

Description

Data updated on:

Based in Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Newcastle Upon Tyne NE1 1PG A-b-a-c-u-s Franchising Company Limited was classified as a Private Limited Company with 04987125 Companies House Reg No. The company was started on 2003-12-08. A-b-a-c-u-s Franchising Company Limited had been prospering in the UK for 17 years. Launched as Sandco 821, the firm used the business name up till 2004-03-09, then it was replaced by A-b-a-c-u-s Franchising Company Limited.

This limited company was managed by an individual director: Stephen J. who was caring of it for sixteen years.

  • Previous company's names
  • A-b-a-c-u-s Franchising Company Limited 2004-03-09
  • Sandco 821 Limited 2003-12-08

Financial data based on annual reports

Company staff

Stephen J.

Role: Director

Appointed: 03 March 2004

Latest update: 3 April 2024

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 14 April 2017
Return last made up date 31 March 2016
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 16 December 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 September 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
Address change date: Wed, 14th Sep 2016. New Address: Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG. Previous address: 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ (AD01)
filed on: 14th, September 2016
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
  • 69203 : Tax consultancy
16
Company Age

Similar companies nearby

Closest companies