Abacus Project Services Limited COLCHESTER


Founded in 1992, Abacus Project Services, classified under reg no. 02742604 is an active company. Currently registered at The Old Bakery St Mary's Square CO5 9AN, Colchester the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has one director. Matthew C., appointed on 16 January 2008. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abacus Project Services Limited Address / Contact

Office Address The Old Bakery St Mary's Square
Office Address2 Kelvedon
Town Colchester
Post code CO5 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742604
Date of Incorporation Tue, 25th Aug 1992
Industry Quantity surveying activities
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Matthew C.

Position: Director

Appointed: 16 January 2008

Michael M.

Position: Director

Appointed: 16 April 2014

Resigned: 31 January 2015

Sylvia R.

Position: Director

Appointed: 28 February 2013

Resigned: 16 April 2014

Sylvia R.

Position: Secretary

Appointed: 27 February 2012

Resigned: 16 April 2014

Robert H.

Position: Director

Appointed: 27 February 2012

Resigned: 28 February 2013

Colin H.

Position: Director

Appointed: 16 August 2004

Resigned: 16 January 2007

Michael M.

Position: Director

Appointed: 16 August 2004

Resigned: 01 December 2008

Clive J.

Position: Director

Appointed: 05 December 2003

Resigned: 31 May 2007

Spencer G.

Position: Director

Appointed: 01 April 1996

Resigned: 04 December 2003

Gary S.

Position: Director

Appointed: 25 August 1992

Resigned: 30 December 2011

London Law Services Limited

Position: Nominee Director

Appointed: 25 August 1992

Resigned: 25 August 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1992

Resigned: 25 August 1992

Gary S.

Position: Secretary

Appointed: 25 August 1992

Resigned: 30 December 2011

Stephen T.

Position: Director

Appointed: 15 August 1992

Resigned: 08 May 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Matthew C. This PSC and has 25-50% shares. Another entity in the PSC register is Claire C. This PSC owns 25-50% shares.

Matthew C.

Notified on 6 August 2016
Nature of control: 25-50% shares

Claire C.

Notified on 6 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand247 346210 108214 726229 627231 226203 923165 460211 401
Current Assets321 415271 976269 758269 881306 314232 760222 535336 881
Debtors74 06961 86855 03240 25475 08828 83745 167102 228
Net Assets Liabilities  264 646263 188275 384   
Other Debtors14 08015 48415 13815 75017 2227 5092 9482 762
Property Plant Equipment1 21321 93216 89122 5983173671 0641 264
Total Inventories     6 28611 908 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 60510 62117 32714 5867 6207 7858 1798 816
Additions Other Than Through Business Combinations Property Plant Equipment 29 431      
Average Number Employees During Period   55443
Corporation Tax Payable10 291 6 592 8 168  20 910
Corporation Tax Recoverable 80 1 141    
Creditors29 23314 28222 0038 43031 24725 74017 06356 810
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 2002 7602 760 19 40610 700
Increase From Depreciation Charge For Year Property Plant Equipment 8 3026 7069 6603 672165394637
Net Current Assets Liabilities292 182257 694247 755249 020275 067207 020205 472280 071
Number Shares Issued Fully Paid  900     
Other Creditors 2 0152 2288 4302 96311 6061 8661 890
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 285 12 40310 638   
Other Disposals Property Plant Equipment 1 699 28 34955 603   
Other Taxation Social Security Payable11 20612 15212 80914 80520 11614 13415 19734 010
Par Value Share  1     
Profit Loss41 435-2 769      
Property Plant Equipment Gross Cost4 82232 55434 21837 1847 9378 1529 24310 080
Total Additions Including From Business Combinations Property Plant Equipment  1 66531 31526 3562151 091837
Total Assets Less Current Liabilities293 395279 626264 646271 618275 384207 387206 536281 335
Trade Creditors Trade Payables4 036115374349    
Trade Debtors Trade Receivables59 98946 30439 89423 36357 86615 04242 21999 466

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, October 2023
Free Download (9 pages)

Company search