This company is commonly known as Abport Limited. The company was founded 50 years ago and was given the registration number 01118346. The firm's registered office is in CHELMSFORD. You can find them at Hamilton Centre, Rodney Way, Chelmsford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ABPORT LIMITED |
---|---|---|
Company Number | : | 01118346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1973 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Office Suite, Den House, Courtenay Street, Newton Abbot, England, TQ14 8SY | Corporate Secretary | 31 January 2021 | Active |
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY | Director | 20 September 2019 | Active |
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY | Director | 20 September 2019 | Active |
39, Station Road, Thames Ditton, England, KT7 0PA | Director | 10 December 2013 | Active |
3rd Floor Suite 539, Salisbury House, London Wall, EC2M 5QS | Secretary | 04 July 2005 | Active |
One Bow Churchyard, Cheapside, London, EC4M 9HH | Corporate Secretary | - | Active |
23 Cathedral Yard, Exeter, EX1 1HB | Corporate Secretary | 28 January 2003 | Active |
Beaufort House, 51 New North Road, Exeter, England, EX4 4EP | Corporate Secretary | 10 December 2013 | Active |
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Corporate Secretary | 01 April 2018 | Active |
House, Of Shaws, Easebourne Street Upper Easebourne, Midhurst, England, GU29 0BQ | Director | 10 December 2013 | Active |
54 Rubislaw Den North, Aberdeen, AB15 4AN | Director | - | Active |
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL | Director | - | Active |
North Breache Manor, Ewhurst, GU6 7SN | Director | - | Active |
66 Oakwood Road, Hampstead Garden Suburb, London, NW11 6RN | Director | - | Active |
Holyee, Walkerburn, Peeblesshire, Scotland, EH43 6BD | Director | 10 December 2013 | Active |
Holylee, Walkerburn, EH43 6BD | Director | - | Active |
The Investment Company Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Change corporate secretary company with change date. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-01-31 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Change corporate secretary company with change date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.