Company NameAbacus Sheet Metal Ltd
DirectorsAntony Bladen and Lee Stephen Gregory
Company StatusActive
Company Number07769859
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Bladen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Burnden Business Park
Burnden Road
Bolton
Lancashire
BL3 2RB
Director NameMr Lee Stephen Gregory
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Burnden Business Park
Burnden Road
Bolton
Lancashire
BL3 2RB
Director NameMr Antony Bladen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hill Bank Close
Bolton
Lancs
BL1 8BB
Director NameMrs Joanne Bladen-Kay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Tonge Bridge Industrial Estate
Tonge Bridge Way
Bolton
Lancashire
BL2 6BD
Director NameMrs Suzanne Gregory
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address450 Plodder Lane
Farnworth
Bolton
Lancs
BL4 0JT
Director NameMr Lee Stephen Gregory
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleSheet Metal
Country of ResidenceEngland
Correspondence Address450 Plodder Lane
Farnworth
Bolton
Lancs
BL4 0JT

Contact

Websitewww.rigsystems.co.uk

Location

Registered AddressUnit 2 Burnden Business Park
Burnden Road
Bolton
Lancashire
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Antony Bladen
50.00%
Ordinary
50 at £1Lee Stephen Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£151
Cash£2,324
Current Liabilities£34,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

22 June 2012Delivered on: 30 June 2012
Persons entitled: Lee Gregory

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 June 2012Delivered on: 30 June 2012
Persons entitled: Antony Bladen

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
9 September 2019Change of details for Mr Antony Bladen as a person with significant control on 1 January 2019 (2 pages)
2 September 2019Change of details for Mr Antony Bladen as a person with significant control on 1 January 2019 (2 pages)
30 August 2019Notification of Lee Stephen Gregory as a person with significant control on 4 September 2018 (2 pages)
30 August 2019Change of details for Mr Lee Stephen Gregory as a person with significant control on 18 April 2018 (2 pages)
29 August 2019Cessation of Lee Stephen Gregory as a person with significant control on 18 April 2018 (1 page)
29 August 2019Notification of Abacus (2018) Holdings Limited as a person with significant control on 18 April 2018 (2 pages)
29 August 2019Notification of Antony Bladen as a person with significant control on 19 April 2018 (2 pages)
29 August 2019Cessation of Antony Bladen as a person with significant control on 18 April 2018 (1 page)
29 August 2019Cessation of Abacus (2018) Holdings Limited as a person with significant control on 18 April 2018 (1 page)
3 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
4 September 2018Change of details for Mr Lee Stephen Gregory as a person with significant control on 4 September 2018 (2 pages)
4 September 2018Change of details for Mr Antony Bladen as a person with significant control on 4 September 2018 (2 pages)
9 July 2018Director's details changed for Mr Lee Stephen Gregory on 5 July 2018 (2 pages)
9 July 2018Change of details for Mr Antony Bladen as a person with significant control on 5 July 2018 (2 pages)
9 July 2018Registered office address changed from Unit 2 Tonge Bridge Industrial Estate Tonge Bridge Way Bolton Lancashire BL2 6BD to Unit 2 Burnden Business Park Burnden Road Bolton Lancashire BL3 2RB on 9 July 2018 (1 page)
9 July 2018Director's details changed for Mr Antony Bladen on 5 July 2018 (2 pages)
9 July 2018Change of details for Mr Lee Stephen Gregory as a person with significant control on 5 July 2018 (2 pages)
30 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
13 September 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 September 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 February 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
26 February 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
30 July 2013Appointment of Mr Antony Bladen as a director (2 pages)
30 July 2013Termination of appointment of Joanne Bladen-Kay as a director (1 page)
30 July 2013Termination of appointment of Joanne Bladen-Kay as a director (1 page)
30 July 2013Termination of appointment of Suzanne Gregory as a director (1 page)
30 July 2013Appointment of Mr Antony Bladen as a director (2 pages)
30 July 2013Appointment of Mr Lee Gregory as a director (2 pages)
30 July 2013Appointment of Mr Lee Gregory as a director (2 pages)
30 July 2013Termination of appointment of Suzanne Gregory as a director (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
20 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
31 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
31 October 2012Register inspection address has been changed (1 page)
31 October 2012Register inspection address has been changed (1 page)
31 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
16 October 2012Registered office address changed from 7 Hill Bank Close Bolton BL1 8BB United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 7 Hill Bank Close Bolton BL1 8BB United Kingdom on 16 October 2012 (1 page)
30 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2012Registered office address changed from Office Po Box 172 Bolton BL1 9TZ United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Office Po Box 172 Bolton BL1 9TZ United Kingdom on 21 June 2012 (1 page)
16 January 2012Registered office address changed from Po Box 172 Office Po Box 172 Bolton BL1 9TZ United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Po Box 172 Office Po Box 172 Bolton BL1 9TZ United Kingdom on 16 January 2012 (1 page)
13 January 2012Registered office address changed from C/O Antony Bladen 7 Hill Bank Close Bolton Lancs BL1 8BB United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from C/O Antony Bladen 7 Hill Bank Close Bolton Lancs BL1 8BB United Kingdom on 13 January 2012 (1 page)
21 September 2011Termination of appointment of Antony Bladen as a director (6 pages)
21 September 2011Termination of appointment of Antony Bladen as a director (6 pages)
21 September 2011Termination of appointment of Lee Gregory as a director (2 pages)
21 September 2011Termination of appointment of Lee Gregory as a director (2 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)