Abco Payroll Limited

General information

Name:

Abco Payroll Ltd

Office Address:

54 Stansted Courtyard Parsonage Road CM22 6PU Bishops Stortford

Number: 01312812

Incorporation date: 1977-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

01312812 - reg. no. assigned to Abco Payroll Limited. This firm was registered as a Private Limited Company on 5th May 1977. This firm has been present on the market for the last fourty seven years. This company could be gotten hold of in 54 Stansted Courtyard Parsonage Road in Bishops Stortford. The main office's zip code assigned to this address is CM22 6PU. From 4th July 2014 Abco Payroll Limited is no longer under the business name Abco Computer Services. This firm's Standard Industrial Classification Code is 63110 - Data processing, hosting and related activities. The business most recent filed accounts documents cover the period up to Wednesday 31st May 2023 and the most recent annual confirmation statement was filed on Saturday 31st December 2022.

When it comes to this particular company's directors directory, since October 2020 there have been two directors: Sonia W. and Alexandra F.. To provide support to the directors, the business has been utilizing the skills of Sonia W. as a secretary since December 1990.

  • Previous company's names
  • Abco Payroll Limited 2014-07-04
  • Abco Computer Services Limited 1977-05-05

Financial data based on annual reports

Company staff

Sonia W.

Role: Director

Appointed: 23 October 2020

Latest update: 28 April 2024

Alexandra F.

Role: Director

Appointed: 30 September 2014

Latest update: 28 April 2024

Sonia W.

Role: Secretary

Appointed: 31 December 1990

Latest update: 28 April 2024

People with significant control

Executives with significant control over the firm are: Alexandra F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sonia W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alexandra F.
Notified on 15 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sonia W.
Notified on 15 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond W.
Notified on 6 April 2016
Ceased on 15 September 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sonia W.
Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 July 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

12 Millcroft

Post code:

CM23 2BP

City / Town:

Bishop's Stortford

HQ address,
2016

Address:

12 Millcroft

Post code:

CM23 2BP

City / Town:

Bishop's Stortford

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
47
Company Age

Closest Companies - by postcode