Company Information for ABHAUL INTERNATIONAL LIMITED
SPEAR HOUSE LITTLEFAIR ROAD, HEDON ROAD, HULL, EAST YORKSHIRE, HU9 5LP,
|
Company Registration Number
06736143
Private Limited Company
Active |
Company Name | |
---|---|
ABHAUL INTERNATIONAL LIMITED | |
Legal Registered Office | |
SPEAR HOUSE LITTLEFAIR ROAD HEDON ROAD HULL EAST YORKSHIRE HU9 5LP Other companies in HU9 | |
Company Number | 06736143 | |
---|---|---|
Company ID Number | 06736143 | |
Date formed | 2008-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB942313544 |
Last Datalog update: | 2024-03-07 02:56:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL LAMBERT |
||
PAUL MARTYN WESTMORLAND |
||
IAN WOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAITSONS LIMITED | Company Secretary | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
BROCO GB LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2012-08-31 | Dissolved 2016-01-19 | |
ELECTRA SHIELD (GB) LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2012-08-01 | Active - Proposal to Strike off | |
ENVIRO SHIELD (GB) LIMITED | Company Secretary | 2011-09-28 | CURRENT | 2011-09-28 | Active | |
STEVE SQUARED SOLUTIONS LIMITED | Company Secretary | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
Q-TEC SERVICES LIMITED | Company Secretary | 2011-01-31 | CURRENT | 2008-01-31 | Dissolved 2017-05-30 | |
HOME SHIELD (GB) LIMITED | Company Secretary | 2011-01-31 | CURRENT | 2011-01-31 | Active - Proposal to Strike off | |
EAST RIDING FARMERS LIMITED | Company Secretary | 2009-06-13 | CURRENT | 1940-03-06 | Active | |
R.V.H.M. LTD | Company Secretary | 2007-07-31 | CURRENT | 2003-10-22 | Active | |
ECHO DELTA ENGINEERING LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
BARROW SPORTS AND FITNESS CENTRE LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Active | |
SPECIALISED REFRIGERATION SERVICES LIMITED | Company Secretary | 2003-04-25 | CURRENT | 1996-06-14 | Active | |
SPEEDSPORT OF HULL LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
CHESTNUT ENTERPRISES LIMITED | Company Secretary | 2002-03-20 | CURRENT | 2002-03-20 | Active | |
SPECIALISED ELECTRICAL SERVICES LIMITED | Company Secretary | 2002-01-25 | CURRENT | 2002-01-25 | Dissolved 2014-01-09 | |
THE HULL PATTIE BUTTY CO. LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
C.J. COVERS LIMITED | Director | 1994-07-19 | CURRENT | 1990-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR IAN WOOD | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 7 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/10 FROM Littlefair Road Hendon Road Hull East Yorkshire HU9 5LP | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOD / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN WESTMORLAND / 29/10/2009 | |
RES13 | SHARES FOR P WESTMORLAND 06/02/2009 | |
RES13 | SUB DIV 06/02/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | Ad 06/02/09\gbp si 6@1=6\gbp ic 4/10\ | |
88(2) | AD 29/10/08 GBP SI 2@1=2 GBP IC 2/4 | |
288a | SECRETARY APPOINTED STEPHEN PAUL LAMBERT | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SANDERSONS SOLICITORS 17 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2BH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.25 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.
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 ABHAUL INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as ABHAUL INTERNATIONAL LIMITED are:
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. |