Company NameAbacus Fabrications Ltd
DirectorsJohn Sutcliffe and Mark Steven Woodrow
Company StatusActive
Company Number13652713
CategoryPrivate Limited Company
Incorporation Date30 September 2021(2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Sutcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressChurch View Offices Elland Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DB
Director NameMr Mark Steven Woodrow
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressChurch View Offices Elland Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DB

Location

Registered AddressUnit 5 Grantham Road
Boothtown
Halifax
West Yorkshire
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

15 December 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
2 October 2023Confirmation statement made on 16 September 2023 with updates (5 pages)
2 October 2023Notification of Mark Steven Woodrow as a person with significant control on 8 August 2023 (2 pages)
1 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2023Memorandum and Articles of Association (18 pages)
25 August 2023Termination of appointment of Rachel Lesley Sutcliffe as a director on 8 August 2023 (1 page)
24 August 2023Appointment of Mr Christopher Paul Gent as a director on 8 August 2023 (2 pages)
24 August 2023Cessation of Mark Steven Woodrow as a person with significant control on 8 August 2023 (1 page)
24 August 2023Termination of appointment of Amanda Claire Woodrow as a director on 8 August 2023 (1 page)
24 August 2023Appointment of Mr Andrew Robert Simms as a director on 8 August 2023 (2 pages)
24 August 2023Cessation of John Sutcliffe as a person with significant control on 8 August 2023 (1 page)
16 November 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
15 September 2022Registered office address changed from Perseverance Works Gibbet Street Halifax HX1 4DB England to Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL on 15 September 2022 (1 page)
23 December 2021Appointment of Mrs Amanda Claire Woodrow as a director on 23 December 2021 (2 pages)
23 December 2021Appointment of Mrs Rachel Lesley Sutcliffe as a director on 23 December 2021 (2 pages)
16 December 2021Change of details for Mr John Sutcliffe as a person with significant control on 1 November 2021 (2 pages)
16 December 2021Director's details changed for Mr John Sutcliffe on 1 December 2021 (2 pages)
5 November 2021Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB England to Perseverance Works Gibbet Street Halifax HX1 4DB on 5 November 2021 (1 page)
30 September 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-30
  • GBP 100
(18 pages)