Check the

ABACUS 161 LTD

Company
ABACUS 161 LTD (05200467)

ABACUS 161

Phone: 01245 349 806
A⁺ rating

ABOUT ABACUS 161 LTD

We go out on a limb to help you navigate the waters of your Business Finance and Reporting needs

Whatever your area of accounting requirements, we are committed to giving a complete and personal service that meets your needs. This includes accounts preparation, tax calculations and VAT returns, as well as other supporting services such as company secretarial duties, insurance, and pensions.

We provide written quotations for any services we provide so you know in advance what our charges will be without any hidden surprises.

Whether you are a sole trader, partnership or limited company, we are adaptable and flexible and work with you to provide a value for money service that is right for you.

To help add value to the business we believe a company's accountant should be working with the management all year round, not just at the year end.

  • Company Tax Returns

KEY FINANCES

Year
2016
Assets
£27.17k ▼ £-24.57k (-47.49 %)
Cash
£1.52k ▼ £-14.3k (-90.37 %)
Liabilities
£0.65k ▼ £-3.72k (-85.11 %)
Net Worth
£26.52k ▼ £-20.85k (-44.02 %)

REGISTRATION INFO

Company name
ABACUS 161 LTD
Company number
05200467
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
abacusaccountants-chelmsford.co.uk
Phones
01245 349 806
Registered Address
408 LINNET DRIVE,
TILE KILN,
CHELMSFORD,
ESSEX,
CM2 8AL

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities
69202
Bookkeeping activities
69203
Tax consultancy

LAST EVENTS

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 7 August 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

ABACUS 161 LTD DIRECTORS

Dartnall Ann Margaret Dr

  Acting PSC
Appointed
08 November 2004
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
408 Linnet Drive, Tile Kiln, Chelmsford, Essex, CM2 8AL
Country Of Residence
England
Name
DARTNALL, Ann Margaret, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Kay Ann Phillips

  Resigned
Appointed
05 November 2004
Resigned
08 August 2013
Role
Secretary
Address
38 Habgood Drive, Durham, County Durham, DH1 2TW
Name
PHILLIPS, Kay Ann

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
09 August 2004
Resigned
05 November 2004
Role
Nominee Secretary
Address
Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX
Name
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Stephen Jackson

  Resigned
Appointed
05 November 2004
Resigned
08 November 2004
Occupation
Accountant
Role
Director
Age
63
Nationality
British
Address
39 Highside Drive, Humbledon Hill, Sunderland, Tyne & Wear, SR3 1UL
Country Of Residence
United Kingdom
Name
JACKSON, Stephen

WARD HADAWAY INCORPORATIONS LIMITED

  Resigned
Appointed
09 August 2004
Resigned
05 November 2004
Role
Nominee Director
Address
Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX
Name
WARD HADAWAY INCORPORATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.