ABBY LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ABBY LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08415228

Incorporation date

22/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, 1 Prospect House, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon22/05/2025
Registered office address changed from Unit 5, Amber Business Centre Hill Top Road, Greenhill Lane Riddings Alfreton DE55 4BR England to Prospect House 1 Prospect House Pride Park Derby DE24 8HG on 2025-05-22
dot icon10/04/2025
Appointment of a liquidator
dot icon22/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/10/2024
Compulsory strike-off action has been suspended
dot icon30/09/2024
Order of court to wind up
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon20/07/2024
Compulsory strike-off action has been discontinued
dot icon18/07/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon13/07/2024
Compulsory strike-off action has been suspended
dot icon29/05/2024
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Unit 5, Amber Business Centre Hill Top Road, Greenhill Lane Riddings Alfreton DE55 4BR on 2024-05-29
dot icon07/11/2023
Change of details for Mrs Ruth Elizabeth Giles as a person with significant control on 2023-08-29
dot icon29/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-29
dot icon07/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon24/07/2023
Change of details for Mr Mark James Giles as a person with significant control on 2023-04-27
dot icon24/07/2023
Notification of Ruth Elizabeth Giles as a person with significant control on 2023-04-27
dot icon24/07/2023
Confirmation statement made on 2023-04-28 with updates
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Change of details for Mr Mark James Giles as a person with significant control on 2022-12-19
dot icon28/03/2023
Director's details changed for Mr Mark James Giles on 2022-12-19
dot icon28/03/2023
Director's details changed for Mrs Ruth Elizabeth Giles on 2023-03-28
dot icon24/02/2023
Registered office address changed from C/O Perception Accounting Ltd the Cobalt Building, 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2023-02-24
dot icon06/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/03/2022
Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to C/O Perception Accounting Ltd the Cobalt Building, 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2022-03-07
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon04/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon04/02/2020
Director's details changed for Mr Mark James Giles on 2020-01-31
dot icon04/02/2020
Director's details changed for Mrs Ruth Elizabeth Giles on 2020-01-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon08/02/2019
Change of details for Mr Mark James Giles as a person with significant control on 2019-02-08
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-01
dot icon25/10/2017
Previous accounting period extended from 2017-02-28 to 2017-07-31
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-01
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon02/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Yps Accounting Services Ltd as a director on 2014-03-01
dot icon03/02/2016
Appointment of Mrs Ruth Elizabeth Giles as a director on 2016-02-03
dot icon27/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon30/10/2013
Termination of appointment of Kevin Birch as a director
dot icon03/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2013
Appointment of Mr Kevin Birch as a director
dot icon05/03/2013
Termination of appointment of Kevin Birch as a director
dot icon01/03/2013
Appointment of Mr Kevin Birch as a director
dot icon01/03/2013
Appointment of Mr Mark James Giles as a director
dot icon01/03/2013
Termination of appointment of Peter Allen as a director
dot icon22/02/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,035.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
105.16K
-
0.00
16.04K
-
2021
23
105.16K
-
0.00
16.04K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

105.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giles, Mark James
Director
01/03/2013 - Present
11
Giles, Ruth Elizabeth
Director
03/02/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ABBY LOGISTICS LIMITED

ABBY LOGISTICS LIMITED is an(a) Liquidation company incorporated on 22/02/2013 with the registered office located at Prospect House, 1 Prospect House, Pride Park, Derby DE24 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBY LOGISTICS LIMITED?

toggle

ABBY LOGISTICS LIMITED is currently Liquidation. It was registered on 22/02/2013 .

Where is ABBY LOGISTICS LIMITED located?

toggle

ABBY LOGISTICS LIMITED is registered at Prospect House, 1 Prospect House, Pride Park, Derby DE24 8HG.

What does ABBY LOGISTICS LIMITED do?

toggle

ABBY LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ABBY LOGISTICS LIMITED have?

toggle

ABBY LOGISTICS LIMITED had 23 employees in 2021.

What is the latest filing for ABBY LOGISTICS LIMITED?

toggle

The latest filing was on 22/05/2025: Registered office address changed from Unit 5, Amber Business Centre Hill Top Road, Greenhill Lane Riddings Alfreton DE55 4BR England to Prospect House 1 Prospect House Pride Park Derby DE24 8HG on 2025-05-22.