Company Information for ABL EXPRESS LIMITED
64 GLAMORGAN ROAD, IPSWICH, SUFFOLK, IP2 8QW,
|
Company Registration Number
04700788
Private Limited Company
Active |
Company Name | |
---|---|
ABL EXPRESS LIMITED | |
Legal Registered Office | |
64 GLAMORGAN ROAD IPSWICH SUFFOLK IP2 8QW Other companies in IP2 | |
Company Number | 04700788 | |
---|---|---|
Company ID Number | 04700788 | |
Date formed | 2003-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:36:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABL EXPRESS SERVICES | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ABL EXPRESS INCORPORATED | California | Unknown | ||
ABL EXPRESS LLC | California | Unknown | ||
ABL EXPRESS, LLC | 424 FLEMING AVE GREENACRES FL 33463 | Active | Company formed on the 2018-11-26 | |
ABL EXPRESS INC | Missouri | Unknown | ||
ABL EXPRESS MOTORS LIMITED | UNIT 3 RIVERFRONT BUILDING HOWLEY'S QUAY LIMERICK CO. LIMERICK IRELAND CO. LIMERICK, LIMERICK, IRELAND | Active | Company formed on the 2020-08-07 |
Officer | Role | Date Appointed |
---|---|---|
TRACIE JANE BEMROSE |
||
LEA JOHN BEMROSE |
||
TRACY BEMROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN LEE BEMROSE |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE BEMROSE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BENJAMIN LEE BEMROSE | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY BEMROSE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEA JOHN BEMROSE / 01/01/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS TRACY BEMROSE | |
88(2) | AD 01/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 64 GLAMORGAN AVENUE IPSWICH IP2 8QW | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/12/04 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.35 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 53100 - Postal activities under universal service obligation
Creditors Due Within One Year | 2012-04-01 | £ 30,959 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 17,035 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ABL EXPRESS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 9,409 |
Cash Bank In Hand | 2011-04-01 | £ 7,431 |
Current Assets | 2012-04-01 | £ 26,446 |
Current Assets | 2011-04-01 | £ 13,726 |
Debtors | 2012-04-01 | £ 17,037 |
Debtors | 2011-04-01 | £ 6,295 |
Fixed Assets | 2012-04-01 | £ 17,918 |
Fixed Assets | 2011-04-01 | £ 27,636 |
Shareholder Funds | 2012-04-01 | £ 13,405 |
Shareholder Funds | 2011-04-01 | £ 24,327 |
Tangible Fixed Assets | 2012-04-01 | £ 17,918 |
Tangible Fixed Assets | 2011-04-01 | £ 27,636 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53100 - Postal activities under universal service obligation) as ABL EXPRESS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABL EXPRESS LIMITED | Event Date | 2004-09-21 |
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. |