UKBizDB.co.uk

A2B TRUCKING UK LTD

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

This company is commonly known as A2b Trucking Uk Ltd. The company was founded 12 years ago and was given the registration number 08020615. The firm's registered office is in HESSLE. You can find them at Suites 3 And 4 Priory House, Saxon Way, Hessle, East Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:A2B TRUCKING UK LTD
Company Number:08020615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Suites 3 And 4 Priory House, Saxon Way, Hessle, East Yorkshire, United Kingdom, HU13 9PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 3 And 4, Priory House, Saxon Way, Hessle, United Kingdom, HU13 9PB

Director15 March 2022Active
Kingfisher Court, Plaxton Bridge,, Woodmansey,, United Kingdom, HU17 0RT

Secretary04 April 2012Active
Suites 3 And 4, Priory House, Saxon Way, Hessle, United Kingdom, HU13 9PB

Director18 May 2017Active
Suites 3 And 4, Priory House, Saxon Way, Hessle, United Kingdom, HU13 9PB

Director18 May 2017Active
Suites 3 And 4, Priory House, Saxon Way, Hessle, United Kingdom, HU13 9PB

Director18 May 2017Active
Suites 3 And 4, Priory House, Saxon Way, Hessle, United Kingdom, HU13 9PB

Director15 March 2022Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director04 April 2012Active
Kingfisher Court, Plaxton Bridge,, Woodmansey,, United Kingdom, HU17 0RT

Director04 April 2012Active

People with Significant Control

Lawson Carswell Holdings Limited
Notified on:15 March 2022
Status:Active
Country of residence:England
Address:Green Group, Warwick Road, Rotherham, England, S66 8EW
Nature of control:
  • Significant influence or control
Kelly De Dijcker And Pieter Balcaen
Notified on:24 February 2021
Status:Active
Date of birth:March 1975
Nationality:Belgian
Country of residence:England
Address:Green Group, Warwick Road, Rotherham, England, S66 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine De Dijcker
Notified on:18 May 2017
Status:Active
Date of birth:March 1963
Nationality:Belgian
Country of residence:England
Address:Suites 3 And 4, Priory House, Hessle, England, HU13 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kelly De Dijcker
Notified on:18 May 2017
Status:Active
Date of birth:June 1977
Nationality:Belgian
Country of residence:England
Address:Suite 3 And 4, Priory House, Priory Park, Hessle, England, HU13 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emvi Holdings N.V.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Holderness House, Staithes Road, Hedon, United Kingdom, HU12 8DX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Change account reference date company current shortened.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.