UKBizDB.co.uk

ABACUS TRANSPORT (SOUTH EAST) LIMITED

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

This company is commonly known as Abacus Transport (south East) Limited. The company was founded 7 years ago and was given the registration number 10513973. The firm's registered office is in HATFIELD. You can find them at 2 Home Farm Cottages North Mymms Park, North Mymms, Hatfield, Hertfordshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ABACUS TRANSPORT (SOUTH EAST) LIMITED
Company Number:10513973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:2 Home Farm Cottages North Mymms Park, North Mymms, Hatfield, Hertfordshire, England, AL9 7TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Mymms Drive, Brookmans Park, Hatfield, United Kingdom, AL9 7AD

Director07 December 2016Active
2 Home Farm Cottages, North Mymms Park, North Mymms, Hatfield, England, AL9 7TJ

Director04 July 2022Active
2, North Mymms Park, North Mymms, Hatfield, England, AL9 7TJ

Director09 October 2019Active
Westcroft, First Avenue, Frinton-On-Sea, England, CO13 9HA

Director25 January 2017Active
68, Mymms Drive, Brookmans Park, Hatfield, United Kingdom, AL9 7AD

Director07 December 2016Active

People with Significant Control

Mr Robert Christopher Parnell
Notified on:12 December 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:The Cotages, Archers Green, Hertford, England, SG14 2NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Sabrina Lemont
Notified on:10 December 2022
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:2, North Mymms Park, Hatfield, England, AL9 7TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Christopher Parnell
Notified on:08 December 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:The Cottage, Archers Green, Hertford, England, SG14 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sabrina Leona Lemont
Notified on:27 February 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:2 Home Farm Cottages, North Mymms Park, Hatfield, England, AL9 7TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Parnell
Notified on:07 December 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:2 Home Farm Cottages, North Mymms Park, Hatfield, England, AL9 7TJ
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
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-18Capital

Capital allotment shares.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-10Persons with significant control

Change to a person with significant control.

Download
2022-12-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-10Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

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

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Change account reference date company previous extended.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.