Company NameABCA Systems Limited
Company StatusActive
Company Number06294877
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Previous NamesABCA Systems Limited and ABCA Systems (2007) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip James Miller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ
Director NameMr Christopher Lyle Scott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ
Director NameMr Philip Alan Batson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ
Director NameMr Ali Khanbhai
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ
Secretary NameMr Philip Batson
StatusCurrent
Appointed13 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressUnit 24, Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ
Director NameRussell Wood Colden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Colbury Close
Cramlington
NE23 3YX
Director NameMr Peter Christopher Miller
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount House Eachwick
Newcastle Upon Tyne
NE18 0AZ
Secretary NameMr Philip James Miller
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ

Contact

Websitewww.abcasystems.co.uk/
Telephone03331210999
Telephone regionUnknown

Location

Registered AddressUnit 24, Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

500 at £0.01Mrs Kimberley Anne Miller
5.00%
Ordinary
500 at £0.01Mrs Laurette Miller
5.00%
Ordinary
3.5k at £0.01Peter Miller
34.95%
Ordinary
3.5k at £0.01Phil Miller
34.95%
Ordinary
1k at £0.01Mr Christopher Scott
10.10%
Ordinary
1000 at £0.01Mr Philip Alan Batson
10.00%
Ordinary

Financials

Year2014
Turnover£9,156,131
Net Worth£1,144,591
Cash£296,040
Current Liabilities£1,888,197

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

13 May 2021Delivered on: 19 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Abca systems limited charges with full title guarantee by way of first legal mortgage the freehold property known as unit 24 mylord crescent, camperdown industrial estate, killingworth NE12 5UJ with title number TY532196; and the leasehold property known as unit 24 mylord crescent, camperdown industrial estate, killingworth, tyne and wear NE12 5UJ with title number TY253440.
Outstanding
17 August 2016Delivered on: 19 August 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
31 July 2009Delivered on: 12 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 24 mylord crescent camperdown industrial estate killingworth tyne & wear t/no TY253440 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 April 2009Delivered on: 2 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

1 March 2021Satisfaction of charge 062948770003 in full (1 page)
1 July 2020Confirmation statement made on 27 June 2020 with updates (6 pages)
1 July 2020Full accounts made up to 30 September 2019 (30 pages)
30 June 2020Cessation of Philip James Miller as a person with significant control on 10 March 2020 (1 page)
30 June 2020Cessation of Peter Miller as a person with significant control on 10 March 2020 (1 page)
17 June 2020Director's details changed (2 pages)
16 June 2020Director's details changed for Mr Philip James Miller on 16 June 2020 (2 pages)
16 June 2020Secretary's details changed for Mr Philip James Miller on 16 June 2020 (1 page)
20 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2020Particulars of variation of rights attached to shares (2 pages)
14 April 2020Change of share class name or designation (2 pages)
31 March 2020Notification of Philip James Miller as a person with significant control on 10 March 2020 (2 pages)
31 March 2020Notification of Peter Miller as a person with significant control on 10 March 2020 (2 pages)
25 March 2020Cessation of Laureatte Miller as a person with significant control on 10 March 2020 (3 pages)
25 March 2020Termination of appointment of Peter Miller as a director on 10 March 2020 (1 page)
25 March 2020Cessation of Philip James Miller as a person with significant control on 10 March 2020 (3 pages)
24 March 2020Notification of Abca Systems Group Limited as a person with significant control on 10 March 2020 (4 pages)
17 March 2020Cessation of Peter Miller as a person with significant control on 10 March 2020 (3 pages)
17 March 2020Notification of Laureatte Miller as a person with significant control on 10 March 2020 (2 pages)
15 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 30 September 2018 (27 pages)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
10 July 2018Secretary's details changed for Mr Philip James Miller on 10 July 2018 (1 page)
10 July 2018Notification of Peter Miller as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Cessation of Peter Miller as a person with significant control on 10 July 2018 (1 page)
10 July 2018Secretary's details changed for Mr Philip Miller on 10 July 2018 (1 page)
4 July 2018Full accounts made up to 30 September 2017 (32 pages)
10 July 2017Notification of Peter Miller as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Philip Miller as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Miller as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
10 July 2017Notification of Philip Miller as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
7 July 2017Full accounts made up to 30 September 2016 (26 pages)
7 July 2017Full accounts made up to 30 September 2016 (26 pages)
19 August 2016Registration of charge 062948770003, created on 17 August 2016 (37 pages)
19 August 2016Registration of charge 062948770003, created on 17 August 2016 (37 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (22 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (22 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
25 April 2016Resolutions
  • RES13 ‐ Sub div 22/01/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Sub-division of shares on 22 January 2013 (5 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Resolutions
  • RES13 ‐ Sub div 22/01/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 April 2016Sub-division of shares on 22 January 2013 (5 pages)
14 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(7 pages)
14 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(7 pages)
14 August 2015Director's details changed for Mr Christopher Scott on 27 June 2014 (2 pages)
14 August 2015Director's details changed for Mr Christopher Scott on 27 June 2014 (2 pages)
1 July 2015Accounts for a medium company made up to 30 September 2014 (24 pages)
1 July 2015Accounts for a medium company made up to 30 September 2014 (24 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
13 June 2014Full accounts made up to 30 September 2013 (25 pages)
13 June 2014Full accounts made up to 30 September 2013 (25 pages)
22 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
22 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
15 July 2013Appointment of Mr Christopher Scott as a director (2 pages)
15 July 2013Appointment of Mr Christopher Scott as a director (2 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
14 January 2013Full accounts made up to 30 June 2012 (21 pages)
14 January 2013Full accounts made up to 30 June 2012 (21 pages)
25 July 2012Director's details changed for Mr Philip Miller on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Peter Miller on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Mr Philip Miller on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Peter Miller on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Philip Miller on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Mr Philip Miller on 25 July 2012 (2 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
18 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(3 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 June 2010Secretary's details changed for Philip Miller on 27 June 2010 (1 page)
29 June 2010Director's details changed for Peter Miller on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Philip Miller on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Philip Miller on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Peter Miller on 27 June 2010 (2 pages)
29 June 2010Secretary's details changed for Philip Miller on 27 June 2010 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 September 2009Director appointed philip miller (2 pages)
7 September 2009Director appointed philip miller (2 pages)
2 September 2009Appointment terminated director russell wood colden (1 page)
2 September 2009Appointment terminated director russell wood colden (1 page)
2 September 2009Memorandum and Articles of Association (7 pages)
2 September 2009Memorandum and Articles of Association (7 pages)
29 August 2009Company name changed abca systems (2007) LIMITED\certificate issued on 29/08/09 (2 pages)
29 August 2009Company name changed abca systems (2007) LIMITED\certificate issued on 29/08/09 (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 September 2008Return made up to 27/06/08; full list of members (4 pages)
30 September 2008Return made up to 27/06/08; full list of members (4 pages)
14 March 2008Company name changed abca systems LIMITED\certificate issued on 18/03/08 (2 pages)
14 March 2008Company name changed abca systems LIMITED\certificate issued on 18/03/08 (2 pages)
27 June 2007Incorporation (12 pages)
27 June 2007Incorporation (12 pages)