Company NameFirmane Ltd
DirectorJohn William Powell
Company StatusActive
Company Number07649402
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Previous NameABP Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John William Powell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockenhull Building Sheaf Farm
Broomheath Lane
Tarvin
Chester
CH3 8HD
Wales
Secretary NameMr John William Powell
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHockenhull Building Sheaf Farm
Broomheath Lane
Tarvin
Chester
CH3 8HD
Wales

Contact

Websitespeedyfreight.co.uk
Email address[email protected]
Telephone0161 4306666
Telephone regionManchester

Location

Registered AddressHockenhull Building Sheaf Farm
Broomheath Lane
Tarvin
Chester
CH3 8HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarvin
WardTarvin and Kelsall
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John William Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£17,281
Cash£20,795
Current Liabilities£25,438

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

29 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
6 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
30 June 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
6 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
7 January 2022Company name changed abp logistics LIMITED\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
3 June 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
10 November 2020Registered 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 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
16 March 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2012Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 19 September 2012 (1 page)
19 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 May 2011Incorporation (34 pages)
26 May 2011Incorporation (34 pages)