Camperdown Industrial Estate
Killingworth
Tyne & Wear
NE12 5UJ
Director Name | Mr Christopher Lyle Scott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Tyne & Wear NE12 5UJ |
Director Name | Mr Philip Alan Batson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Tyne & Wear NE12 5UJ |
Director Name | Mr Ali Khanbhai |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Tyne & Wear NE12 5UJ |
Secretary Name | Mr Philip Batson |
---|---|
Status | Current |
Appointed | 13 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Tyne & Wear NE12 5UJ |
Director Name | Russell Wood Colden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Colbury Close Cramlington NE23 3YX |
Director Name | Mr Peter Christopher Miller |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemount House Eachwick Newcastle Upon Tyne NE18 0AZ |
Secretary Name | Mr Philip James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Tyne & Wear NE12 5UJ |
Website | www.abcasystems.co.uk/ |
---|---|
Telephone | 03331210999 |
Telephone region | Unknown |
Registered Address | Unit 24, Mylord Crescent Camperdown Industrial Estate Killingworth Tyne & Wear NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
500 at £0.01 | Mrs Kimberley Anne Miller 5.00% Ordinary |
---|---|
500 at £0.01 | Mrs Laurette Miller 5.00% Ordinary |
3.5k at £0.01 | Peter Miller 34.95% Ordinary |
3.5k at £0.01 | Phil Miller 34.95% Ordinary |
1k at £0.01 | Mr Christopher Scott 10.10% Ordinary |
1000 at £0.01 | Mr Philip Alan Batson 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,156,131 |
Net Worth | £1,144,591 |
Cash | £296,040 |
Current Liabilities | £1,888,197 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
13 May 2021 | Delivered 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 2016 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
1 March 2021 | Satisfaction of charge 062948770003 in full (1 page) |
---|---|
1 July 2020 | Confirmation statement made on 27 June 2020 with updates (6 pages) |
1 July 2020 | Full accounts made up to 30 September 2019 (30 pages) |
30 June 2020 | Cessation of Philip James Miller as a person with significant control on 10 March 2020 (1 page) |
30 June 2020 | Cessation of Peter Miller as a person with significant control on 10 March 2020 (1 page) |
17 June 2020 | Director's details changed (2 pages) |
16 June 2020 | Director's details changed for Mr Philip James Miller on 16 June 2020 (2 pages) |
16 June 2020 | Secretary's details changed for Mr Philip James Miller on 16 June 2020 (1 page) |
20 April 2020 | Resolutions
|
14 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2020 | Change of share class name or designation (2 pages) |
31 March 2020 | Notification of Philip James Miller as a person with significant control on 10 March 2020 (2 pages) |
31 March 2020 | Notification of Peter Miller as a person with significant control on 10 March 2020 (2 pages) |
25 March 2020 | Cessation of Laureatte Miller as a person with significant control on 10 March 2020 (3 pages) |
25 March 2020 | Termination of appointment of Peter Miller as a director on 10 March 2020 (1 page) |
25 March 2020 | Cessation of Philip James Miller as a person with significant control on 10 March 2020 (3 pages) |
24 March 2020 | Notification of Abca Systems Group Limited as a person with significant control on 10 March 2020 (4 pages) |
17 March 2020 | Cessation of Peter Miller as a person with significant control on 10 March 2020 (3 pages) |
17 March 2020 | Notification of Laureatte Miller as a person with significant control on 10 March 2020 (2 pages) |
15 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
10 July 2018 | Secretary's details changed for Mr Philip James Miller on 10 July 2018 (1 page) |
10 July 2018 | Notification of Peter Miller as a person with significant control on 6 April 2016 (2 pages) |
10 July 2018 | Cessation of Peter Miller as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Secretary's details changed for Mr Philip Miller on 10 July 2018 (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (32 pages) |
10 July 2017 | Notification of Peter Miller as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Philip Miller as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Peter Miller as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Philip Miller as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
19 August 2016 | Registration of charge 062948770003, created on 17 August 2016 (37 pages) |
19 August 2016 | Registration of charge 062948770003, created on 17 August 2016 (37 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (22 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (22 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 April 2016 | Resolutions
|
25 April 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Sub-division of shares on 22 January 2013 (5 pages) |
25 April 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Sub-division of shares on 22 January 2013 (5 pages) |
14 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Christopher Scott on 27 June 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr Christopher Scott on 27 June 2014 (2 pages) |
1 July 2015 | Accounts for a medium company made up to 30 September 2014 (24 pages) |
1 July 2015 | Accounts for a medium company made up to 30 September 2014 (24 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 June 2014 | Full accounts made up to 30 September 2013 (25 pages) |
13 June 2014 | Full accounts made up to 30 September 2013 (25 pages) |
22 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
22 January 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Appointment of Mr Christopher Scott as a director (2 pages) |
15 July 2013 | Appointment of Mr Christopher Scott as a director (2 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (21 pages) |
25 July 2012 | Director's details changed for Mr Philip Miller on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Peter Miller on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Mr Philip Miller on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Peter Miller on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Mr Philip Miller on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Mr Philip Miller on 25 July 2012 (2 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 June 2010 | Secretary's details changed for Philip Miller on 27 June 2010 (1 page) |
29 June 2010 | Director's details changed for Peter Miller on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Philip Miller on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Philip Miller on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Peter Miller on 27 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Philip Miller on 27 June 2010 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 September 2009 | Director appointed philip miller (2 pages) |
7 September 2009 | Director appointed philip miller (2 pages) |
2 September 2009 | Appointment terminated director russell wood colden (1 page) |
2 September 2009 | Appointment terminated director russell wood colden (1 page) |
2 September 2009 | Memorandum and Articles of Association (7 pages) |
2 September 2009 | Memorandum and Articles of Association (7 pages) |
29 August 2009 | Company name changed abca systems (2007) LIMITED\certificate issued on 29/08/09 (2 pages) |
29 August 2009 | Company name changed abca systems (2007) LIMITED\certificate issued on 29/08/09 (2 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 September 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 September 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 March 2008 | Company name changed abca systems LIMITED\certificate issued on 18/03/08 (2 pages) |
14 March 2008 | Company name changed abca systems LIMITED\certificate issued on 18/03/08 (2 pages) |
27 June 2007 | Incorporation (12 pages) |
27 June 2007 | Incorporation (12 pages) |