Company NameABCA Systems Group Limited
Company StatusActive
Company Number12500353
CategoryPrivate Limited Company
Incorporation Date5 March 2020(4 years ago)

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
Appointed05 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent Camperdown Industrial Est
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Director NameMr Christopher Lyle Scott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent Camperdown Industrial Est
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Director NameMr Philip Alan Batson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent Camperdown Industrial Est
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Director NameMr Ali Khanbhai
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Mylord Crescent Camperdown Industrial Est
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Secretary NameMr Philip Batson
StatusCurrent
Appointed13 May 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit 24, Mylord Crescent Camperdown Industrial Est
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ
Secretary NameKimberley Anne Miller
StatusResigned
Appointed05 March 2020(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 24, Mylord Crescent Camperdown Industrial Est
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 5UJ

Location

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

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due29 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

19 January 2024Accounts for a small company made up to 30 September 2023 (10 pages)
1 September 2023Accounts for a small company made up to 30 September 2022 (11 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
5 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 30 September 2021 (19 pages)
30 August 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
18 August 2021Group of companies' accounts made up to 30 September 2020 (34 pages)
30 June 2021Secretary's details changed for Mr Philip Batson on 28 June 2021 (1 page)
22 June 2021Notification of Abca Bidco Limited as a person with significant control on 13 May 2021 (2 pages)
22 June 2021Cessation of Philip James Miller as a person with significant control on 13 May 2021 (1 page)
21 June 2021Change of share class name or designation (2 pages)
21 June 2021Particulars of variation of rights attached to shares (2 pages)
18 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 June 2021Memorandum and Articles of Association (22 pages)
28 May 2021Appointment of Mr Philip Alan Batson as a director on 13 May 2021 (2 pages)
28 May 2021Termination of appointment of Kimberley Anne Miller as a secretary on 13 May 2021 (1 page)
28 May 2021Appointment of Mr Ali Khanbhai as a director on 13 May 2021 (2 pages)
28 May 2021Appointment of Mr Philip Batson as a secretary on 13 May 2021 (2 pages)
20 May 2021Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
19 May 2021Registration of charge 125003530001, created on 13 May 2021 (49 pages)
28 April 2021Confirmation statement made on 1 April 2021 with updates (6 pages)
27 April 2021Change of details for Mr Philip James Miller as a person with significant control on 31 March 2021 (2 pages)
20 April 2021Director's details changed for Mr Philip James Miller on 20 April 2021 (2 pages)
19 April 2021Director's details changed for Mr Christopher Lyle Scott on 16 April 2021 (2 pages)
21 December 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 60.05
(4 pages)
20 April 2020Memorandum and Articles of Association (14 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 April 2020Memorandum and Articles of Association (14 pages)
23 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 34.95
(3 pages)
23 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 10.11
(3 pages)
20 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 10.01
(3 pages)
19 March 2020Change of details for Mr Philip James Miller as a person with significant control on 10 March 2020 (2 pages)
5 March 2020Incorporation
Statement of capital on 2020-03-05
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)