This company is commonly known as A B V Logistics Ltd. The company was founded 21 years ago and was given the registration number 04557560. The firm's registered office is in GRAYS. You can find them at Dissegna House Weston Avenue, West Thurrock, Grays, Essex. This company's SIC code is 49410 - Freight transport by road.
Name | : | A B V LOGISTICS LTD |
---|---|---|
Company Number | : | 04557560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dissegna House Weston Avenue, West Thurrock, Grays, Essex, RM20 3ZP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dissegna House, Weston Avenue, West Thurrock, Grays, RM20 3ZP | Secretary | 01 February 2024 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, RM20 3ZP | Director | 01 February 2024 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, RM20 3ZP | Director | 30 June 2016 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP | Secretary | 28 May 2012 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, RM20 3ZP | Secretary | 30 June 2016 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP | Secretary | 15 January 2010 | Active |
2, Sunningdale Fall, Hatfield Peverel, Chelmsford, England, CM3 2JR | Secretary | 01 February 2003 | Active |
73 Camborne Avenue, Harlod Hill, Romford, RM3 8QP | Secretary | 09 October 2002 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 09 October 2002 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP | Director | 28 May 2012 | Active |
22 Dorrington Gardens, Hornchurch, RM12 4HX | Director | 09 October 2002 | Active |
45 Nags Head Lane, Brentwood, CM14 5NL | Director | 01 February 2003 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP | Director | 15 January 2010 | Active |
47, Shevon Way, Brentwood, United Kingdom, CM14 4PJ | Director | 02 June 2008 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP | Director | 15 January 2010 | Active |
2, Sunningdale Fall, Hatfield Peverel, Chelmsford, England, CM3 2JR | Director | 01 February 2003 | Active |
73 Camborne Avenue, Harlod Hill, Romford, RM3 8QP | Director | 09 October 2002 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP | Director | 15 January 2010 | Active |
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP | Director | 15 January 2010 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 09 October 2002 | Active |
Mr Russell Adam Davies | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Dissegna House, Weston Avenue, Grays, RM20 3ZP |
Nature of control | : |
|
Mr Gavin Steward Herman | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Dissegna House, Weston Avenue, Grays, RM20 3ZP |
Nature of control | : |
|
Mr George David Mawer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Dissegna House, Weston Avenue, Grays, RM20 3ZP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person secretary company with name date. | Download |
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2016-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.