UKBizDB.co.uk

ABBY LOGISTICS LIMITED

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

This company is commonly known as Abby Logistics Limited. The company was founded 11 years ago and was given the registration number 08415228. The firm's registered office is in ASHFORD. You can find them at Andrew James House, Bridge Road, Ashford, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ABBY LOGISTICS LIMITED
Company Number:08415228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Andrew James House, Bridge Road, Ashford, Kent, TN23 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director01 March 2013Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director03 February 2016Active
Andrew James House, Bridge Road, Ashford, United Kingdom, TN23 1BB

Director22 February 2013Active
Andrew James House, Bridge Road, Ashford, United Kingdom, TN23 1BB

Director01 March 2013Active
Andrew James House, Bridge Road, Ashford, United Kingdom, TN23 1BB

Director01 March 2013Active
Andrew James House, Bridge Road, Ashford, United Kingdom, TN23 1BB

Corporate Director22 February 2013Active

People with Significant Control

Mrs Ruth Elizabeth Giles
Notified on:27 April 2023
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Giles
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-08-29Address

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

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Gazette

Gazette filings brought up to date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-02-24Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.