This company is commonly known as A B Texel Uk Limited. The company was founded 18 years ago and was given the registration number 05518095. The firm's registered office is in PETERBOROUGH. You can find them at 300 Eastrea Road, Eastrea, Whittlesey, Peterborough, Cambs. This company's SIC code is 49410 - Freight transport by road.
Name | : | A B TEXEL UK LIMITED |
---|---|---|
Company Number | : | 05518095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 300 Eastrea Road, Eastrea, Whittlesey, Peterborough, Cambs, PE7 2AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, PE7 2AR | Director | 09 November 2018 | Active |
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, PE7 2AR | Director | 01 January 2021 | Active |
Schilderweg 263, Schilderweg 263, 1792 Cj Oudeschild, Netherlands, | Corporate Director | 01 January 2021 | Active |
Culverleaze, Grafton Place, East Grafton, Marlborough, SN8 3TU | Secretary | 06 September 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 July 2005 | Active |
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, PE7 2AR | Director | 01 December 2015 | Active |
Culverleaze, Grafton Place East Grafton, Marlborough, SN8 3TU | Director | 12 December 2007 | Active |
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, PE7 2AR | Director | 06 September 2005 | Active |
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, England, PE7 2AR | Director | 26 April 2012 | Active |
Rhyd Hir, Rhos Y Brithdir, Llanfyllin, SY22 5HG | Director | 23 January 2009 | Active |
Rading 16-28 1231 Ka, Loosdrecht, Netherlands, | Director | 06 September 2005 | Active |
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, England, PE7 2AR | Director | 12 March 2010 | Active |
Schilderwig, 263, Oudeschild, Netherlands, | Corporate Director | 26 January 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 July 2005 | Active |
A B Aardappel Holding Bv | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 3e Industrieweg 5c, 3411md, Lopik, Netherlands, |
Nature of control | : |
|
A Bakker Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 300 Eastrea Road, Eastrea, Whittlesey, Peterborough, United Kingdom, PE7 2AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint corporate director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Accounts | Accounts with accounts type small. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.