This company is commonly known as Abacus Transport Limited. The company was founded 29 years ago and was given the registration number 02963669. The firm's registered office is in KINGS LANGLEY. You can find them at Abacus Masters Yard, Railway Terrace, Kings Langley, Hertfordshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | ABACUS TRANSPORT LIMITED |
---|---|---|
Company Number | : | 02963669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abacus Masters Yard, Railway Terrace, Kings Langley, Hertfordshire, WD4 8JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA | Director | 08 April 2022 | Active |
Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA | Director | 08 April 2022 | Active |
Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA | Director | 08 September 2022 | Active |
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA | Secretary | 01 October 2016 | Active |
6 Avenue Mansions, Bedford Avenue, Barnet, EN5 2EL | Secretary | 06 September 1994 | Active |
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA | Secretary | 16 December 1996 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 31 August 1994 | Active |
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA | Director | 16 October 2019 | Active |
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA | Director | 09 February 2001 | Active |
6 Avenue Mansions, Bedford Avenue, Barnet, EN5 2EL | Director | 06 September 1994 | Active |
26 Coventry Cross, Gillender Street, London, E3 3JS | Director | 16 December 1996 | Active |
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA | Director | 01 October 2016 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 31 August 1994 | Active |
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA | Director | 06 September 1994 | Active |
Abacus Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA | Director | 05 May 2020 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 31 August 1994 | Active |
H.W. Coates Limited | ||
Notified on | : | 08 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ladywood House, Ladywood Works, Lutterworth, England, LE17 4HD |
Nature of control | : |
|
Ath Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-11 | Accounts | Legacy. | Download |
2023-05-11 | Other | Legacy. | Download |
2023-05-11 | Other | Legacy. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-04-29 | Accounts | Change account reference date company current shortened. | Download |
2022-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-10 | Officers | Appoint person director company with name date. | Download |
2022-04-10 | Officers | Appoint person director company with name date. | Download |
2022-04-10 | Officers | Termination director company with name termination date. | Download |
2022-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.