A.S LONDON EXPRESS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

A.S LONDON EXPRESS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05355631

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Poplar Farm Industrial Estate Ipswich Road, Gosbeck, Ipswich IP6 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon14/04/2026
Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to Poplar Farm Industrial Estate Ipswich Road Gosbeck Ipswich IP6 9SQ on 2026-04-14
dot icon14/04/2026
Notification of Gaba Logistics Ltd as a person with significant control on 2026-04-02
dot icon14/04/2026
Cessation of Andrew John Stewart as a person with significant control on 2026-04-02
dot icon14/04/2026
Appointment of Mr Darpan Gajendra Parekh as a director on 2026-04-02
dot icon14/04/2026
Termination of appointment of Catherine Lorna Stewart as a secretary on 2026-04-02
dot icon14/04/2026
Termination of appointment of Andrew John Stewart as a director on 2026-04-02
dot icon02/04/2026
Satisfaction of charge 1 in full
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon14/01/2025
Change of details for Mr Andrew John Stewart as a person with significant control on 2025-01-14
dot icon14/01/2025
Secretary's details changed for Catherine Lorna Stewart on 2025-01-14
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon05/01/2022
Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05
dot icon22/12/2021
Director's details changed for Mr Andrew John Stewart on 2021-12-22
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 2017-06-29
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/02/2017
Director's details changed for Andrew John Stewart on 2017-02-16
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-12-07
dot icon20/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/02/2015
Register(s) moved to registered office address 82C East Hill Colchester Essex CO1 2QW
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/02/2014
Register(s) moved to registered inspection location
dot icon17/02/2014
Register inspection address has been changed
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/02/2010
Director's details changed for Andrew John Stewart on 2009-10-05
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 07/02/09; full list of members
dot icon29/10/2008
Director's change of particulars / andrew stewart / 20/10/2008
dot icon29/10/2008
Secretary's change of particulars / catherine stewart / 20/10/2008
dot icon08/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 07/02/08; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 07/02/07; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 07/02/06; full list of members
dot icon30/03/2006
Particulars of mortgage/charge
dot icon08/03/2005
Ad 01/03/05--------- £ si 3@1=3 £ ic 1/4
dot icon04/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
Registered office changed on 18/02/05 from: 76 whitchurch road cardiff CF14 3LX
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Secretary resigned
dot icon07/02/2005
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
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
242.73K
-
0.00
179.54K
-
2023
14
205.41K
-
0.00
118.73K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Andrew John
Director
07/02/2005 - 02/04/2026
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Corporate Secretary
07/02/2005 - 07/02/2005
125
KEY LEGAL SERVICES (NOMINEES) LIMITED
Corporate Director
07/02/2005 - 07/02/2005
113
Stewart, Catherine Lorna
Secretary
07/02/2005 - 02/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S LONDON EXPRESS TRANSPORT LIMITED

A.S LONDON EXPRESS TRANSPORT LIMITED is an(a) Active company incorporated on 07/02/2005 with the registered office located at Poplar Farm Industrial Estate Ipswich Road, Gosbeck, Ipswich IP6 9SQ. There is currently no 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.S LONDON EXPRESS TRANSPORT LIMITED?

toggle

A.S LONDON EXPRESS TRANSPORT LIMITED is currently Active. It was registered on 07/02/2005 .

Where is A.S LONDON EXPRESS TRANSPORT LIMITED located?

toggle

A.S LONDON EXPRESS TRANSPORT LIMITED is registered at Poplar Farm Industrial Estate Ipswich Road, Gosbeck, Ipswich IP6 9SQ.

What does A.S LONDON EXPRESS TRANSPORT LIMITED do?

toggle

A.S LONDON EXPRESS TRANSPORT LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for A.S LONDON EXPRESS TRANSPORT LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to Poplar Farm Industrial Estate Ipswich Road Gosbeck Ipswich IP6 9SQ on 2026-04-14.