UKBizDB.co.uk

ABACUS TRANSPORT LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Abacus Masters Yard, Railway Terrace, Kings Langley, Hertfordshire, WD4 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA

Director08 April 2022Active
Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA

Director08 April 2022Active
Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA

Director08 September 2022Active
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA

Secretary01 October 2016Active
6 Avenue Mansions, Bedford Avenue, Barnet, EN5 2EL

Secretary06 September 1994Active
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA

Secretary16 December 1996Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary31 August 1994Active
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA

Director16 October 2019Active
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA

Director09 February 2001Active
6 Avenue Mansions, Bedford Avenue, Barnet, EN5 2EL

Director06 September 1994Active
26 Coventry Cross, Gillender Street, London, E3 3JS

Director16 December 1996Active
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA

Director01 October 2016Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director31 August 1994Active
Abacus, Masters Yard, Railway Terrace, Kings Langley, WD4 8JA

Director06 September 1994Active
Abacus Masters Yard, Railway Terrace, Kings Langley, England, WD4 8JA

Director05 May 2020Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director31 August 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-11Accounts

Legacy.

Download
2023-05-11Other

Legacy.

Download
2023-05-11Other

Legacy.

Download
2023-03-27Address

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

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-04-29Accounts

Change account reference date company current shortened.

Download
2022-04-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-04-10Officers

Termination director company with name termination date.

Download
2022-04-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.