ABLETRANSFER LIMITED

Register to unlock more data on OkredoRegister

ABLETRANSFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891885

Incorporation date

26/01/1994

Size

Full

Contacts

Registered address

Registered address

Kitching Road, North West Industrial Estate, Peter Lee, County Durham SR8 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1994)
dot icon10/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon20/12/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon01/08/2024
Termination of appointment of Lee John Lawson as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Heidi Rochester as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Ian David Lawson as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Lee John Lawson as a secretary on 2024-07-31
dot icon01/08/2024
Appointment of Mr Patrick Michel Marie Guermeur as a director on 2024-07-31
dot icon31/07/2024
Second filing of Confirmation Statement dated 2019-01-26
dot icon03/05/2024
Second filing of Confirmation Statement dated 2019-01-26
dot icon03/05/2024
Second filing of Confirmation Statement dated 2017-01-26
dot icon22/04/2024
Second filing of Confirmation Statement dated 2017-01-26
dot icon05/04/2024
Full accounts made up to 2023-09-30
dot icon27/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/02/2022
Notification of Gallowgate Developments Limited as a person with significant control on 2022-02-22
dot icon22/02/2022
Cessation of Ian David Lawson as a person with significant control on 2022-02-22
dot icon03/02/2022
Termination of appointment of William Graham Giles as a director on 2022-02-02
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon01/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon12/10/2020
Appointment of Mr Michael Allan Banks as a director on 2020-10-01
dot icon03/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon04/07/2019
Resolutions
dot icon04/07/2019
Resolutions
dot icon14/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon27/12/2018
Registration of charge 028918850004, created on 2018-12-20
dot icon21/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/02/2018
Appointment of Miss. Heidi Rochester as a director on 2018-02-01
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
26/01/17 Statement of Capital gbp 100
dot icon11/10/2016
Sub-division of shares on 2016-08-23
dot icon06/09/2016
Statement of company's objects
dot icon06/09/2016
Change of share class name or designation
dot icon06/09/2016
Resolutions
dot icon18/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon08/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon08/11/2011
Appointment of Mr Lee John Lawson as a director
dot icon08/11/2011
Termination of appointment of Graham Belshaw as a director
dot icon18/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2010
Director's details changed for Mr Ian Lawson on 2010-09-30
dot icon18/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon18/02/2010
Director's details changed for Md Ian Lawson on 2010-02-18
dot icon18/02/2010
Director's details changed for Graham Belshaw on 2010-02-18
dot icon18/02/2010
Director's details changed for William Graham Giles on 2010-02-18
dot icon11/09/2009
Appointment terminated secretary heidi rochester
dot icon11/09/2009
Secretary appointed mr lee john lawson
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/02/2009
Return made up to 26/01/09; full list of members
dot icon29/01/2009
Appointment terminated director james mutch
dot icon13/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/02/2007
Return made up to 26/01/07; full list of members
dot icon23/02/2007
Secretary's particulars changed
dot icon28/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 26/01/06; full list of members
dot icon09/02/2005
Return made up to 26/01/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon04/10/2004
Accounts for a small company made up to 2003-09-30
dot icon02/03/2004
Return made up to 26/01/04; full list of members
dot icon29/01/2004
Registered office changed on 29/01/04 from: hendon street hendon sunderland tyne & wear SR1 2NF
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon13/02/2003
Return made up to 26/01/03; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/02/2002
Return made up to 26/01/02; full list of members
dot icon29/01/2002
Secretary resigned
dot icon27/07/2001
Accounts for a small company made up to 2000-09-30
dot icon24/01/2001
Return made up to 26/01/01; full list of members
dot icon08/01/2001
New director appointed
dot icon18/10/2000
Particulars of mortgage/charge
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
New secretary appointed
dot icon13/04/2000
Return made up to 26/01/00; full list of members
dot icon08/02/2000
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Return made up to 26/01/99; no change of members
dot icon04/08/1999
Accounts for a small company made up to 1998-09-30
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
Secretary resigned;director resigned
dot icon02/07/1998
Full accounts made up to 1997-09-30
dot icon12/02/1998
Return made up to 26/01/98; full list of members
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon12/10/1997
Director resigned
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon17/03/1997
Return made up to 26/01/97; no change of members
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
Secretary resigned
dot icon05/11/1996
Full accounts made up to 1995-09-30
dot icon24/09/1996
Particulars of mortgage/charge
dot icon31/03/1996
New director appointed
dot icon20/02/1996
Return made up to 26/01/96; change of members
dot icon02/11/1995
New secretary appointed
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon18/07/1995
New secretary appointed;director resigned
dot icon23/01/1995
Return made up to 26/01/95; full list of members
dot icon28/03/1994
Accounting reference date notified as 30/09
dot icon13/03/1994
Registered office changed on 13/03/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon13/03/1994
Secretary resigned;new secretary appointed
dot icon13/03/1994
Director resigned;new director appointed
dot icon26/01/1994
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
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
836.39K
-
0.00
327.10K
-
2022
82
1.22M
-
0.00
125.11K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, David
Director
11/02/1994 - 06/09/1997
6
JL NOMINEES TWO LIMITED
Nominee Secretary
25/01/1994 - 10/02/1994
3110
JL NOMINEES ONE LIMITED
Nominee Director
25/01/1994 - 10/02/1994
3010
Guermeur, Patrick Michel Marie
Director
31/07/2024 - Present
2
Mr Ian David Lawson
Director
05/09/1997 - 31/07/2024
7

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

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 ABLETRANSFER LIMITED

ABLETRANSFER LIMITED is an(a) Active company incorporated on 26/01/1994 with the registered office located at Kitching Road, North West Industrial Estate, Peter Lee, County Durham SR8 2HP. There are currently 2 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 ABLETRANSFER LIMITED?

toggle

ABLETRANSFER LIMITED is currently Active. It was registered on 26/01/1994 .

Where is ABLETRANSFER LIMITED located?

toggle

ABLETRANSFER LIMITED is registered at Kitching Road, North West Industrial Estate, Peter Lee, County Durham SR8 2HP.

What does ABLETRANSFER LIMITED do?

toggle

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

What is the latest filing for ABLETRANSFER LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-26 with updates.