A B V LOGISTICS LTD

Register to unlock more data on OkredoRegister

A B V LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557560

Incorporation date

09/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Dissegna House Weston Avenue, West Thurrock, Grays, Essex RM20 3ZPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon24/02/2025
Application to strike the company off the register
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Cessation of Gavin Steward Herman as a person with significant control on 2024-01-31
dot icon01/02/2024
Notification of Russell Adam Davies as a person with significant control on 2024-02-01
dot icon01/02/2024
Termination of appointment of Joanne Christina Kelly as a secretary on 2024-01-31
dot icon01/02/2024
Appointment of Mrs Carolyn Leigh Baker as a secretary on 2024-02-01
dot icon01/02/2024
Appointment of Mr Russell Adam Davies as a director on 2024-02-01
dot icon05/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon14/10/2020
Notification of Gavin Steward Herman as a person with significant control on 2020-10-01
dot icon14/10/2020
Cessation of George David Mawer as a person with significant control on 2020-09-30
dot icon14/10/2020
Termination of appointment of George David Mawer as a director on 2020-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Termination of appointment of Daniel Jonathan Morris as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Stephen Charles Wood as a director on 2017-03-31
dot icon23/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon19/07/2016
Termination of appointment of Kevin William Fry as a director on 2016-06-30
dot icon19/07/2016
Appointment of Mrs Joanne Christina Kelly as a director on 2016-06-30
dot icon19/07/2016
Appointment of Mrs Joanne Christina Kelly as a secretary on 2016-06-30
dot icon19/07/2016
Termination of appointment of Kevin William Fry as a secretary on 2016-06-30
dot icon30/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon05/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Thomas Yusef as a director
dot icon14/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Termination of appointment of Gary Gordon as a director
dot icon05/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Stephen Norton as a director
dot icon29/05/2012
Termination of appointment of Stephen Norton as a secretary
dot icon28/05/2012
Appointment of Kevin William Fry as a secretary
dot icon28/05/2012
Appointment of Mr Kevin William Fry as a director
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2010-01-15
dot icon23/04/2010
Current accounting period shortened from 2011-01-15 to 2010-12-31
dot icon23/04/2010
Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 2010-04-23
dot icon23/04/2010
Appointment of Mr Stephen Charles Wood as a director
dot icon23/04/2010
Appointment of Mr Thomas Abraham Yusef as a director
dot icon23/04/2010
Appointment of Mr George David Mawer as a director
dot icon23/04/2010
Appointment of Mr Stephen John Norton as a director
dot icon23/04/2010
Appointment of Mr Stephen John Norton as a secretary
dot icon23/04/2010
Termination of appointment of Alan Steele as a director
dot icon23/04/2010
Termination of appointment of Alan Steele as a secretary
dot icon30/01/2010
Previous accounting period shortened from 2010-04-30 to 2010-01-15
dot icon25/01/2010
Miscellaneous
dot icon16/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon16/10/2009
Director's details changed for Alan Stanley Steele on 2009-10-09
dot icon16/10/2009
Director's details changed for Mr Daniel Jonathan Morris on 2009-10-09
dot icon16/10/2009
Director's details changed for Gary Donald Gordon on 2009-10-09
dot icon22/07/2009
Accounts for a small company made up to 2009-04-30
dot icon21/11/2008
Accounts for a small company made up to 2008-04-30
dot icon12/11/2008
Return made up to 09/10/08; full list of members
dot icon07/10/2008
Auditor's resignation
dot icon20/08/2008
Registered office changed on 20/08/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD
dot icon07/07/2008
Memorandum and Articles of Association
dot icon26/06/2008
Certificate of change of name
dot icon03/06/2008
Director appointed mr daniel jonathan morris
dot icon29/02/2008
Accounts for a small company made up to 2007-04-30
dot icon06/12/2007
Return made up to 09/10/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Return made up to 09/10/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/11/2005
Return made up to 09/10/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/10/2004
Return made up to 09/10/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/04/2004
Particulars of mortgage/charge
dot icon17/10/2003
Return made up to 09/10/03; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon21/03/2003
Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX
dot icon18/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/02/2003
New secretary appointed;new director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned;director resigned
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New secretary appointed;new director appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon09/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL SECRETARIES LTD.
Nominee Secretary
08/10/2002 - 08/10/2002
580
STL DIRECTORS LTD.
Nominee Director
08/10/2002 - 08/10/2002
740
Mawer, George David
Director
14/01/2010 - 29/09/2020
22
Steele, Alan Stanley
Director
31/01/2003 - 14/01/2010
8
Gordon, Gary Donald
Director
31/01/2003 - 29/11/2012
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B V LOGISTICS LTD

A B V LOGISTICS LTD is an(a) Dissolved company incorporated on 09/10/2002 with the registered office located at Dissegna House Weston Avenue, West Thurrock, Grays, Essex RM20 3ZP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B V LOGISTICS LTD?

toggle

A B V LOGISTICS LTD is currently Dissolved. It was registered on 09/10/2002 and dissolved on 20/05/2025.

Where is A B V LOGISTICS LTD located?

toggle

A B V LOGISTICS LTD is registered at Dissegna House Weston Avenue, West Thurrock, Grays, Essex RM20 3ZP.

What does A B V LOGISTICS LTD do?

toggle

A B V LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for A B V LOGISTICS LTD?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.