ABELS MOVING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABELS MOVING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03592000

Incorporation date

02/07/1998

Size

Small

Contacts

Registered address

Registered address

The Heights East, Cranborne Road, Potters Bar EN6 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon20/02/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon11/11/2025
Termination of appointment of David Michael Hibbert as a director on 2025-11-11
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon27/05/2025
Accounts for a small company made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon15/04/2024
Full accounts made up to 2023-06-30
dot icon15/03/2024
Previous accounting period extended from 2023-06-26 to 2023-06-30
dot icon26/06/2023
Full accounts made up to 2022-06-30
dot icon25/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon25/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon07/06/2022
Notification of Agm Relocation Limited as a person with significant control on 2022-06-07
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/06/2022
Cessation of Momentous Relocation Limited as a person with significant control on 2022-06-07
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon07/03/2022
Appointment of Mr. David Michael Hibbert as a director on 2022-02-01
dot icon07/03/2022
Appointment of Mr. Kirk Dugard as a director on 2022-02-01
dot icon07/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon07/02/2022
Termination of appointment of Philip Pertoldi as a director on 2021-12-31
dot icon02/02/2022
Appointment of Mr Stephen Samuel Sampson as a director on 2022-01-31
dot icon02/02/2022
Appointment of Mr Mark Costa-Rising as a director on 2022-01-31
dot icon11/01/2022
Registered office address changed from The Heights East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 2022-01-11
dot icon11/01/2022
Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 2022-01-11
dot icon08/10/2021
Satisfaction of charge 035920000003 in full
dot icon28/06/2021
Change of details for Momentous Relocation Limited as a person with significant control on 2021-06-01
dot icon25/06/2021
Accounts for a small company made up to 2020-06-30
dot icon19/05/2021
Registered office address changed from Wimbledon Avenue Brandon Suffolk IP27 0NZ to 5 Smeaton Close Aylesbury HP19 8UN on 2021-05-19
dot icon10/05/2021
Termination of appointment of Paul John Evans as a director on 2021-03-16
dot icon30/04/2021
Termination of appointment of Lawrence Edward Mcgreal as a director on 2021-04-22
dot icon23/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon26/03/2020
Accounts for a small company made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon22/01/2020
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Abels Moving Services Ltd Wimbledon Avenue Brandon IP27 0NZ
dot icon21/01/2020
Change of details for Momentous Relocation Limited as a person with significant control on 2018-01-19
dot icon24/09/2019
Accounts for a small company made up to 2018-06-30
dot icon19/06/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon11/04/2019
Appointment of Mr Russell James Start as a director on 2019-04-11
dot icon21/03/2019
Previous accounting period shortened from 2018-06-28 to 2018-06-27
dot icon15/02/2019
Accounts for a small company made up to 2017-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon20/06/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon10/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/12/2016
Appointment of Mr Paul John Evans as a director on 2016-10-14
dot icon05/12/2016
Appointment of Mr Lawrence Edward Mcgreal as a director on 2016-10-14
dot icon05/12/2016
Termination of appointment of John Edward Guilford as a director on 2014-10-14
dot icon31/10/2016
Registration of charge 035920000003, created on 2016-10-14
dot icon29/09/2016
Satisfaction of charge 1 in full
dot icon12/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr John Edward Guilford on 2016-01-01
dot icon26/01/2016
Director's details changed for Philip Pertoldi on 2016-01-01
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon21/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Gillian Craig as a secretary
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon10/01/2014
Appointment of Gillian Elizabeth Craig as a secretary
dot icon29/11/2013
Termination of appointment of Michelle Foreman as a secretary
dot icon25/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon16/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2011
Cancellation of shares. Statement of capital on 2011-01-20
dot icon20/01/2011
Purchase of own shares.
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon13/01/2011
Appointment of Michelle Elizabeth Foreman as a secretary
dot icon13/01/2011
Termination of appointment of Michelle Foreman as a secretary
dot icon13/01/2011
Appointment of Michelle Elizabeth Foreman as a secretary
dot icon19/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon01/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon09/02/2010
Purchase of own shares.
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for John Edward Guilford on 2010-01-18
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon15/10/2009
Appointment of Mr Neil David Pertoldi as a director
dot icon15/10/2009
Termination of appointment of Peter Bowyer as a secretary
dot icon28/04/2009
Accounts for a medium company made up to 2008-06-28
dot icon16/02/2009
Capitals not rolled up
dot icon11/02/2009
Location of register of members
dot icon21/01/2009
Return made up to 18/01/09; full list of members
dot icon10/12/2008
Secretary appointed mr peter james bowyer
dot icon10/12/2008
Appointment terminated secretary miles chandler
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Gbp ic 300000/256521\31/03/08\gbp sr 43479@1=43479\
dot icon31/03/2008
Appointment terminated director robert crosthwaite
dot icon31/03/2008
Secretary appointed miles jonathan lewis chandler
dot icon31/03/2008
Appointment terminated secretary robert crosthwaite
dot icon02/02/2008
Accounts for a medium company made up to 2007-06-30
dot icon25/01/2008
Return made up to 18/01/08; full list of members
dot icon30/04/2007
Accounts for a medium company made up to 2006-07-01
dot icon18/01/2007
Return made up to 18/01/07; full list of members
dot icon10/03/2006
Accounts for a small company made up to 2005-07-02
dot icon18/01/2006
Return made up to 18/01/06; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-07-03
dot icon20/01/2005
Return made up to 18/01/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon10/02/2004
Return made up to 05/02/04; no change of members
dot icon28/01/2004
Accounts for a medium company made up to 2003-06-28
dot icon08/07/2003
Return made up to 02/07/03; no change of members
dot icon10/02/2003
Accounts for a medium company made up to 2002-06-29
dot icon05/07/2002
Return made up to 02/07/02; full list of members
dot icon21/02/2002
Accounts for a medium company made up to 2001-06-30
dot icon05/07/2001
Return made up to 02/07/01; no change of members
dot icon24/04/2001
Accounts for a small company made up to 2000-07-01
dot icon05/07/2000
Return made up to 02/07/00; no change of members
dot icon04/05/2000
Accounts for a small company made up to 1999-07-03
dot icon23/02/2000
Auditor's resignation
dot icon13/07/1999
Return made up to 02/07/99; full list of members
dot icon13/01/1999
Registered office changed on 13/01/99 from: new court wimbledon avenue brandon suffolk IP27 0NZ
dot icon07/01/1999
Registered office changed on 07/01/99 from: holland court the close norwich norfolk NR1 4DX
dot icon30/12/1998
Location of register of members
dot icon13/10/1998
Resolutions
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned;director resigned
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon06/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Ad 24/09/98--------- £ si 299998@1=299998 £ ic 2/300000
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New secretary appointed;new director appointed
dot icon01/10/1998
£ nc 100/1000000 24/09/98
dot icon28/09/1998
Certificate of change of name
dot icon02/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
20/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
72
1.39M
-
7.88M
323.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Stephen Samuel
Director
31/01/2022 - Present
14
Costa-Rising, Mark
Director
31/01/2022 - Present
15
Start, Russell James
Director
11/04/2019 - Present
19
Pertoldi, Neil David
Director
05/10/2009 - Present
3
Dugard, Kirk, Mr.
Director
01/02/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ABELS MOVING SERVICES LIMITED

ABELS MOVING SERVICES LIMITED is an(a) Active company incorporated on 02/07/1998 with the registered office located at The Heights East, Cranborne Road, Potters Bar EN6 3JN. There are currently 5 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 ABELS MOVING SERVICES LIMITED?

toggle

ABELS MOVING SERVICES LIMITED is currently Active. It was registered on 02/07/1998 .

Where is ABELS MOVING SERVICES LIMITED located?

toggle

ABELS MOVING SERVICES LIMITED is registered at The Heights East, Cranborne Road, Potters Bar EN6 3JN.

What does ABELS MOVING SERVICES LIMITED do?

toggle

ABELS MOVING SERVICES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ABELS MOVING SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.