Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABACUS FLOORING LTD.
Company Information for

ABACUS FLOORING LTD.

Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, SUFFOLK, IP32 7AB,
Company Registration Number
03478577
Private Limited Company
Liquidation

Company Overview

About Abacus Flooring Ltd.
ABACUS FLOORING LTD. was founded on 1997-12-10 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". Abacus Flooring Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABACUS FLOORING LTD.
 
Legal Registered Office
Stephen M Rout & Company Menta Business Centre
5 Eastern Way
Bury St Edmunds
SUFFOLK
IP32 7AB
Other companies in CB6
 
Filing Information
Company Number 03478577
Company ID Number 03478577
Date formed 1997-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-05-30
Account next due 30/05/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693757870  
Last Datalog update: 2023-12-26 12:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS FLOORING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABACUS FLOORING LTD.
The following companies were found which have the same name as ABACUS FLOORING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABACUS FLOORING SERVICES LIMITED 24 DOWNSVIEW CHATHAM ME5 0AP Active - Proposal to Strike off Company formed on the 1999-03-24
ABACUS FLOORING SOLUTIONS LIMITED UNIT 2 CLOUDWAY COURT BELTON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1LW Active Company formed on the 2020-07-24

Company Officers of ABACUS FLOORING LTD.

Current Directors
Officer Role Date Appointed
CAROLINE ELIZABETH FRANKLIN
Company Secretary 1997-12-10
CAROLINE ELIZABETH FRANKLIN
Director 2000-01-01
MARK ADRIAN FRANKLIN
Director 1997-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
INTERNATIONAL UNITED HOLDING AG
Nominated Secretary 1997-12-10 1997-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-26Final Gazette dissolved via compulsory strike-off
2023-09-26Voluntary liquidation. Return of final meeting of creditors
2023-03-13Voluntary liquidation Statement of receipts and payments to 2023-01-23
2022-01-26Voluntary liquidation Statement of affairs
2022-01-26Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-26Appointment of a voluntary liquidator
2022-01-26600Appointment of a voluntary liquidator
2022-01-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-24
2022-01-26LIQ02Voluntary liquidation Statement of affairs
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW England
2021-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-28PSC04Change of details for Mr Mark Adrian Franklin as a person with significant control on 2021-05-28
2021-05-28CH01Director's details changed for Mr Mark Adrian Franklin on 2021-05-28
2021-05-08CH01Director's details changed for Mrs Caroline Elizabeth Franklin on 2021-05-07
2021-05-08PSC04Change of details for Mrs Caroline Elizabeth Franklin as a person with significant control on 2021-05-07
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Mansion Farm, 41 Main Street Coveney Ely Cambridgeshire CB6 2DJ
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-05-26AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-27AA01Previous accounting period extended from 31/12/17 TO 31/05/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034785770003
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-11AR0110/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN FRANKLIN / 05/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH FRANKLIN / 05/04/2014
2014-04-16CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ELIZABETH FRANKLIN on 2014-04-05
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-11AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0110/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0110/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0110/12/10 ANNUAL RETURN FULL LIST
2010-09-20RES13Resolutions passed:<ul><li>The members to renew the board's authority to issue shares up to the authorised share capital 23/12/2009</ul>
2010-09-20RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-20SH0123/12/09 STATEMENT OF CAPITAL GBP 10000
2010-02-15AR0110/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH FRANKLIN / 10/12/2009
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZAETH FRANKLIN / 10/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN FRANKLIN / 10/12/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-23363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-02-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: UNIT 11 HALCYON COURT SAINT MARGARETS WAY HUNTINGDON CAMBRIDGESHIRE PE29 6DG
2007-01-11363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2003-12-19363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/02
2002-12-23363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/00
2000-12-07363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-0388(2)RAD 22/02/00--------- £ SI 9@1=9 £ IC 1/10
1999-12-09363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-06363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: NO3 CROSSFIELD AVENUE LYMM CHESHIRE WA13 0JL
1997-12-17288bSECRETARY RESIGNED
1997-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to ABACUS FLOORING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding Up2022-01-25
Appointment of Liquidators2022-01-25
Fines / Sanctions
No fines or sanctions have been issued against ABACUS FLOORING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-01-17 Outstanding ALCATEL TELECOM LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABACUS FLOORING LTD.

Intangible Assets
Patents
We have not found any records of ABACUS FLOORING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ABACUS FLOORING LTD.
Trademarks
We have not found any records of ABACUS FLOORING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACUS FLOORING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as ABACUS FLOORING LTD. are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where ABACUS FLOORING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACUS FLOORING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABACUS FLOORING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1