UKBizDB.co.uk

ABLETRANSFER LIMITED

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

This company is commonly known as Abletransfer Limited. The company was founded 30 years ago and was given the registration number 02891885. The firm's registered office is in PETER LEE. You can find them at Kitching Road, North West Industrial Estate, Peter Lee, County Durham. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ABLETRANSFER LIMITED
Company Number:02891885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kitching Road, North West Industrial Estate, Peter Lee, County Durham, SR8 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montana, Silksworth Lane, Sunderland, SR3 1PD

Secretary11 September 2009Active
Kitching Road, North West Industrial Estate, Peter Lee, SR8 2HP

Director01 October 2020Active
5, Barras Drive, Sunderland, SR3 1PP

Director05 September 1997Active
Kitching Road, North West Industrial Estate, Peter Lee, SR8 2HP

Director08 November 2011Active
Northern Freight Services, Kitching Road, North West Industrial Estate, Peterlee, England, SR8 2HP

Director01 February 2018Active
Montana Silksworth Lane, Sunderland, SR3 1PD

Secretary01 March 1996Active
Montana Silksworth Lane, Sunderland, SR3 1PD

Secretary05 September 1997Active
Montana, Silksworth Lane, Sunderland,

Secretary31 May 1995Active
22, Cornflower Close, The Hawthorns The Hawthorns, Hartlepool, TS26 0WJ

Secretary30 June 2000Active
4 White Gates Drive, Easington Lane, Houghton Le Spring, DH5 0HZ

Secretary02 October 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary26 January 1994Active
12 Foxcovert Grove, Howden Le Wear, Crook, DL15 8JA

Director05 November 1999Active
95 Bewick Park, Wallsend, NE28 9RY

Director01 January 2001Active
105 Nine Lands, Houghton Le Spring, DH4 5QD

Director11 February 1994Active
Montana, Silksworth Lane, Sunderland, SR3 1PD

Director11 February 1994Active
69 Vicarage Close, Sunderland, SR3 1JF

Director01 June 1999Active
4 White Gates Drive, Easington Lane, Houghton Le Spring, DH5 0HZ

Director01 February 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director26 January 1994Active

People with Significant Control

Gallowgate Developments Limited
Notified on:22 February 2022
Status:Active
Country of residence:England
Address:1, Jesmond Business Court, Newcastle Upon Tyne, England, NE2 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Lawson
Notified on:01 July 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Kitching Road, Peter Lee, SR8 2HP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Resolution

Resolution.

Download
2019-07-04Resolution

Resolution.

Download
2019-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.