About

Registered Number: 05976871
Date of Incorporation: 24/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ

 

Abacus Payroll Bureau Ltd was founded on 24 October 2006 with its registered office in Hebburn in Tyne And Wear, it has a status of "Active". Richmond, Paul is listed as the only a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Paul 24 October 2006 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
PSC07 - N/A 24 February 2020
CS01 - N/A 24 February 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 10 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 21 November 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 03 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 19 November 2007
225 - Change of Accounting Reference Date 08 November 2007
363a - Annual Return 26 October 2007
225 - Change of Accounting Reference Date 28 August 2007
395 - Particulars of a mortgage or charge 22 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.