Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A B V LOGISTICS LTD
Company Information for

A B V LOGISTICS LTD

DISSEGNA HOUSE WESTON AVENUE, WEST THURROCK, GRAYS, ESSEX, RM20 3ZP,
Company Registration Number
04557560
Private Limited Company
Active

Company Overview

About A B V Logistics Ltd
A B V LOGISTICS LTD was founded on 2002-10-09 and has its registered office in Grays. The organisation's status is listed as "Active". A B V Logistics Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A B V LOGISTICS LTD
 
Legal Registered Office
DISSEGNA HOUSE WESTON AVENUE
WEST THURROCK
GRAYS
ESSEX
RM20 3ZP
Other companies in RM20
 
Previous Names
A B V FORWARDING LIMITED26/06/2008
Filing Information
Company Number 04557560
Company ID Number 04557560
Date formed 2002-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 17:11:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A B V LOGISTICS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A B V LOGISTICS LTD

Current Directors
Officer Role Date Appointed
JOANNE CHRISTINA KELLY
Company Secretary 2016-06-30
JOANNE CHRISTINA KELLY
Director 2016-06-30
GEORGE DAVID MAWER
Director 2010-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JONATHAN MORRIS
Director 2008-06-02 2017-03-31
STEPHEN CHARLES WOOD
Director 2010-01-15 2017-03-31
KEVIN WILLIAM FRY
Company Secretary 2012-05-28 2016-06-30
KEVIN WILLIAM FRY
Director 2012-05-28 2016-06-30
THOMAS ABRAHAM YUSEF
Director 2010-01-15 2014-03-31
GARY DONALD GORDON
Director 2003-02-01 2012-11-30
STEPHEN JOHN NORTON
Company Secretary 2010-01-15 2012-05-28
STEPHEN JOHN NORTON
Director 2010-01-15 2012-05-28
ALAN STANLEY STEELE
Company Secretary 2003-02-01 2010-01-15
ALAN STANLEY STEELE
Director 2003-02-01 2010-01-15
JUNE CHRISTINE STEELE
Company Secretary 2002-10-09 2003-02-03
CHERYL GORDON
Director 2002-10-09 2003-02-03
JUNE CHRISTINE STEELE
Director 2002-10-09 2003-02-03
STL SECRETARIES LTD.
Nominated Secretary 2002-10-09 2002-10-09
STL DIRECTORS LTD.
Nominated Director 2002-10-09 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE CHRISTINA KELLY HILLEBRAND GORI SCOTLAND LTD Director 2017-03-31 CURRENT 1980-02-08 Active
JOANNE CHRISTINA KELLY SABAGA LIMITED Director 2016-06-30 CURRENT 1999-11-17 Active - Proposal to Strike off
JOANNE CHRISTINA KELLY GLOBAL EQUIPMENT LOGISTICS LIMITED Director 2016-06-30 CURRENT 1997-06-26 Active
JOANNE CHRISTINA KELLY FFG ITALIA LIMITED Director 2016-06-30 CURRENT 2003-11-26 Active
JOANNE CHRISTINA KELLY J F HILLEBRAND (G.C) LIMITED Director 2016-06-30 CURRENT 1994-09-29 Active
JOANNE CHRISTINA KELLY TRANSCLEAR LIMITED Director 2016-06-30 CURRENT 1981-03-13 Active
JOANNE CHRISTINA KELLY HILLEBRAND GORI UK LTD Director 2016-06-30 CURRENT 1982-01-13 Active
JOANNE CHRISTINA KELLY J F HILLEBRAND (1983) LIMITED Director 2016-06-30 CURRENT 1983-07-25 Active
GEORGE DAVID MAWER SABAGA LIMITED Director 2017-03-31 CURRENT 1999-11-17 Active - Proposal to Strike off
GEORGE DAVID MAWER FFG ITALIA LIMITED Director 2017-03-31 CURRENT 2003-11-26 Active
GEORGE DAVID MAWER J F HILLEBRAND (G.C) LIMITED Director 2011-01-04 CURRENT 1994-09-29 Active
GEORGE DAVID MAWER GLOBAL WINE LOGISTICS LTD Director 2010-01-15 CURRENT 2009-10-27 Dissolved 2015-04-14
GEORGE DAVID MAWER GWL ALLIANCE LTD Director 2010-01-15 CURRENT 2008-05-08 Dissolved 2015-04-14
GEORGE DAVID MAWER ABV GROUP LTD Director 2010-01-15 CURRENT 2008-03-04 Dissolved 2015-04-14
GEORGE DAVID MAWER GLOBAL WINE LOGISTICS ALLIANCE LTD Director 2010-01-15 CURRENT 2008-05-08 Dissolved 2015-04-14
GEORGE DAVID MAWER A B V FORWARDING LTD Director 2010-01-15 CURRENT 2008-03-05 Dissolved 2015-04-14
GEORGE DAVID MAWER FFG INVESTMENTS LIMITED Director 2002-10-11 CURRENT 2002-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CESSATION OF GAVIN STEWARD HERMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ADAM DAVIES
2024-02-01Termination of appointment of Joanne Christina Kelly on 2024-01-31
2024-02-01Appointment of Mrs Carolyn Leigh Baker as company secretary on 2024-02-01
2024-02-01DIRECTOR APPOINTED MR RUSSELL ADAM DAVIES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN STEWARD HERMAN
2020-10-14PSC07CESSATION OF GEORGE DAVID MAWER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVID MAWER
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORRIS
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM FRY
2016-07-19AP01DIRECTOR APPOINTED MRS JOANNE CHRISTINA KELLY
2016-07-19AP03Appointment of Mrs Joanne Christina Kelly as company secretary on 2016-06-30
2016-07-19TM02Termination of appointment of Kevin William Fry on 2016-06-30
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0109/10/15 ANNUAL RETURN FULL LIST
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-02AR0109/10/14 ANNUAL RETURN FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YUSEF
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-16LATEST SOC16/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-16AR0109/10/13 ANNUAL RETURN FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY GORDON
2012-11-05AR0109/10/12 ANNUAL RETURN FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON
2012-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN NORTON
2012-05-28AP03Appointment of Kevin William Fry as company secretary
2012-05-28AP01DIRECTOR APPOINTED MR KEVIN WILLIAM FRY
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0109/10/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0109/10/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 15/01/10
2010-04-23AA01CURRSHO FROM 15/01/2011 TO 31/12/2010
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM WOODLAND PLACE HURRICANE WAY WICKFORD ESSEX SS11 8YB
2010-04-23AP01DIRECTOR APPOINTED MR STEPHEN CHARLES WOOD
2010-04-23AP01DIRECTOR APPOINTED MR THOMAS ABRAHAM YUSEF
2010-04-23AP01DIRECTOR APPOINTED MR GEORGE DAVID MAWER
2010-04-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN NORTON
2010-04-23AP03SECRETARY APPOINTED MR STEPHEN JOHN NORTON
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEELE
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY ALAN STEELE
2010-01-30AA01PREVSHO FROM 30/04/2010 TO 15/01/2010
2010-01-25MISCAUDITORS RESIGNATION
2009-10-16AR0109/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STANLEY STEELE / 09/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN MORRIS / 09/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DONALD GORDON / 09/10/2009
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-12363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-07AUDAUDITOR'S RESIGNATION
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
2008-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-26CERTNMCOMPANY NAME CHANGED A B V FORWARDING LIMITED CERTIFICATE ISSUED ON 26/06/08
2008-06-03288aDIRECTOR APPOINTED MR DANIEL JONATHAN MORRIS
2008-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-01363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-10-29363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-18225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to A B V LOGISTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A B V LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-06 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-01-15
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A B V LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of A B V LOGISTICS LTD registering or being granted any patents
Domain Names

A B V LOGISTICS LTD owns 3 domain names.

glowinelog.co.uk   intwinenet.co.uk   intfreightnet.co.uk  

Trademarks
We have not found any records of A B V LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A B V LOGISTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as A B V LOGISTICS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where A B V LOGISTICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A B V LOGISTICS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A B V LOGISTICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.