ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abacus Spares Limited

Abacus Spares Limited is an active company incorporated on 24 January 2020 with the registered office located in Halifax, West Yorkshire. Abacus Spares Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12423052
Private limited company
Age
5 years
Incorporated 24 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
80 Norton Drive
Halifax
West Yorkshire
HX2 7RB
England
Address changed on 26 Jun 2025 (2 months ago)
Previous address was 18 Crossley Lane Mirfield WF14 0JT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1944
Director • British • Lives in Scotland • Born in Sep 1975
Mr Douglas Ian Watson-Walker
PSC • British • Lives in England • Born in Oct 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hy Py Co Limited
Douglas Ian Watson-Walker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.39K
Increased by £1.92K (+12%)
Total Liabilities
-£7K
Decreased by £5.07K (-42%)
Net Assets
£11.39K
Increased by £6.99K (+159%)
Debt Ratio (%)
38%
Decreased by 35.22% (-48%)
Latest Activity
Registered Address Changed
2 Months Ago on 26 Jun 2025
Chantal Batamuliza Mrimi Resigned
3 Months Ago on 20 May 2025
Mr Douglas Ian Watson-Walker Appointed
3 Months Ago on 20 May 2025
Confirmation Submitted
7 Months Ago on 26 Jan 2025
Micro Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 20 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Feb 2023
Douglas Ian Watson-Walker (PSC) Appointed
2 Years 11 Months Ago on 4 Oct 2022
Richard Henry Binnington (PSC) Resigned
2 Years 11 Months Ago on 4 Oct 2022
Get Credit Report
Discover Abacus Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 18 Crossley Lane Mirfield WF14 0JT England to 80 Norton Drive Halifax West Yorkshire HX2 7RB on 26 June 2025
Submitted on 26 Jun 2025
Appointment of Mr Douglas Ian Watson-Walker as a director on 20 May 2025
Submitted on 20 May 2025
Termination of appointment of Chantal Batamuliza Mrimi as a director on 20 May 2025
Submitted on 20 May 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 26 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 31 Mar 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 25 Jan 2024
Micro company accounts made up to 31 January 2023
Submitted on 20 Oct 2023
Cessation of Richard Henry Binnington as a person with significant control on 4 October 2022
Submitted on 6 Feb 2023
Notification of Douglas Ian Watson-Walker as a person with significant control on 4 October 2022
Submitted on 6 Feb 2023
Confirmation statement made on 23 January 2023 with updates
Submitted on 6 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year