Company NameABCO Electric Service Limited
DirectorsRaymond David Frank Apthorp and Deborah Anne Apthorp
Company StatusActive
Company Number01079442
CategoryPrivate Limited Company
Incorporation Date31 October 1972(51 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Raymond David Frank Apthorp
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(19 years, 6 months after company formation)
Appointment Duration32 years
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address17 Fairway Drive
Burnham-On-Crouch
CM0 8PN
Director NameMrs Deborah Anne Apthorp
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(27 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Fairway Drive
Burnham-On-Crouch
CM0 8PN
Secretary NameMr Raymond David Frank Apthorp
NationalityBritish
StatusCurrent
Appointed10 July 2000(27 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address17 Fairway Drive
Burnham-On-Crouch
CM0 8PN
Director NameFrank Walter Thomas Apthorp
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleElectrical Contractor
Correspondence Address37 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Director NameHannah Mary Apthorp
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleElectrical Contractor
Correspondence Address37 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Secretary NameHannah Mary Apthorp
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address37 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Secretary NamePauline Margaret Apthorp
NationalityBritish
StatusResigned
Appointed31 December 1993(21 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2000)
RoleSecretary
Correspondence AddressHolloway House
Holloway Road Heybridge
Maldon
Essex
CM9 4SG

Contact

Websiteabco-electric.com
Email address[email protected]
Telephone01621 860224
Telephone regionMaldon

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Raymond David Frank Apthorp
100.00%
Ordinary

Financials

Year2014
Net Worth£88,213
Cash£42,404
Current Liabilities£38,733

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
31 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 65 Castellan Avenue Romford Essex RM2 6EB to 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 5 March 2019 (2 pages)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 August 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
14 August 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Director's details changed for Raymond David Frank Apthorp on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Deborah Anne Apthorp on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Deborah Anne Apthorp on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Raymond David Frank Apthorp on 30 April 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Return made up to 30/04/08; full list of members (3 pages)
2 June 2008Return made up to 30/04/08; full list of members (3 pages)
11 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Return made up to 30/04/07; no change of members (7 pages)
14 June 2007Return made up to 30/04/07; no change of members (7 pages)
28 June 2006Return made up to 30/04/06; full list of members (7 pages)
28 June 2006Return made up to 30/04/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
17 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 30/04/02; full list of members (7 pages)
6 June 2002Return made up to 30/04/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 30/04/01; full list of members (7 pages)
18 June 2001Return made up to 30/04/01; full list of members (7 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Return made up to 30/04/00; full list of members (6 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Return made up to 30/04/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 June 1999Registered office changed on 11/06/99 from: shaftesbury works shaftesbury road romford essex (1 page)
11 June 1999Registered office changed on 11/06/99 from: shaftesbury works shaftesbury road romford essex (1 page)
11 June 1999Return made up to 30/04/99; no change of members (4 pages)
11 June 1999Return made up to 30/04/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 May 1998Return made up to 30/04/98; full list of members (6 pages)
31 May 1998Return made up to 30/04/98; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 June 1997Return made up to 30/04/97; no change of members (4 pages)
19 June 1997Return made up to 30/04/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)
31 October 1972Certificate of incorporation (1 page)
31 October 1972Certificate of incorporation (1 page)