UKBizDB.co.uk

ABPORT LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office Suite, Den House, Courtenay Street, Newton Abbot, England, TQ14 8SY

Corporate Secretary31 January 2021Active
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY

Director20 September 2019Active
The Office Suite, Den House, Den Promenade, Teignmouth, England, TQ14 8SY

Director20 September 2019Active
39, Station Road, Thames Ditton, England, KT7 0PA

Director10 December 2013Active
3rd Floor Suite 539, Salisbury House, London Wall, EC2M 5QS

Secretary04 July 2005Active
One Bow Churchyard, Cheapside, London, EC4M 9HH

Corporate Secretary-Active
23 Cathedral Yard, Exeter, EX1 1HB

Corporate Secretary28 January 2003Active
Beaufort House, 51 New North Road, Exeter, England, EX4 4EP

Corporate Secretary10 December 2013Active
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY

Corporate Secretary01 April 2018Active
House, Of Shaws, Easebourne Street Upper Easebourne, Midhurst, England, GU29 0BQ

Director10 December 2013Active
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

Director10 December 2013Active
Holylee, Walkerburn, EH43 6BD

Director-Active

People with Significant Control

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:
  • 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 (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
2024-02-12Officers

Change corporate secretary company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Address

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

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-01-31Officers

Termination secretary company with name termination date.

Download
2021-01-31Address

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

Download
2021-01-31Officers

Appoint corporate secretary company with name date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type full.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Change corporate secretary company with change date.

Download
2019-02-25Address

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

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.