UKBizDB.co.uk

A B TEXEL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:300 Eastrea Road, Eastrea, Whittlesey, Peterborough, Cambs, PE7 2AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, PE7 2AR

Director09 November 2018Active
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, PE7 2AR

Director01 January 2021Active
Schilderweg 263, Schilderweg 263, 1792 Cj Oudeschild, Netherlands,

Corporate Director01 January 2021Active
Culverleaze, Grafton Place, East Grafton, Marlborough, SN8 3TU

Secretary06 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 July 2005Active
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, PE7 2AR

Director01 December 2015Active
Culverleaze, Grafton Place East Grafton, Marlborough, SN8 3TU

Director12 December 2007Active
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, PE7 2AR

Director06 September 2005Active
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, England, PE7 2AR

Director26 April 2012Active
Rhyd Hir, Rhos Y Brithdir, Llanfyllin, SY22 5HG

Director23 January 2009Active
Rading 16-28 1231 Ka, Loosdrecht, Netherlands,

Director06 September 2005Active
300, Eastrea Road, Eastrea, Whittlesey, Peterborough, England, PE7 2AR

Director12 March 2010Active
Schilderwig, 263, Oudeschild, Netherlands,

Corporate Director26 January 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint corporate director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type small.

Download
2017-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.