Broomheath Lane
Tarvin
Chester
CH3 8HD
Wales
Secretary Name | Mr John William Powell |
---|---|
Status | Current |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hockenhull Building Sheaf Farm Broomheath Lane Tarvin Chester CH3 8HD Wales |
Website | speedyfreight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4306666 |
Telephone region | Manchester |
Registered Address | Hockenhull Building Sheaf Farm Broomheath Lane Tarvin Chester CH3 8HD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarvin |
Ward | Tarvin and Kelsall |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John William Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,281 |
Cash | £20,795 |
Current Liabilities | £25,438 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
29 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
6 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
31 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
30 June 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
6 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
7 January 2022 | Company name changed abp logistics LIMITED\certificate issued on 07/01/22
|
3 June 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
10 November 2020 | Registered office address changed from Suite 2 Tarvin Road Christleton Chester CH3 7HN United Kingdom to Hockenhull Building Sheaf Farm Broomheath Lane Tarvin Chester CH3 8HD on 10 November 2020 (1 page) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 March 2016 | Registered office address changed from Unit 9 the Printworks Sealand Road Chester CH1 4RN to Suite 2 Tarvin Road Christleton Chester CH3 7HN on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Suite 2 Tarvin Road Christleton Chester CH3 7HN United Kingdom to Suite 2 Tarvin Road Christleton Chester CH3 7HN on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Unit 9 the Printworks Sealand Road Chester CH1 4RN to Suite 2 Tarvin Road Christleton Chester CH3 7HN on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Suite 2 Tarvin Road Christleton Chester CH3 7HN United Kingdom to Suite 2 Tarvin Road Christleton Chester CH3 7HN on 16 March 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Incorporation (34 pages) |
26 May 2011 | Incorporation (34 pages) |