ABPORT LIMITED

Register to unlock more data on OkredoRegister

ABPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01118346

Incorporation date

13/06/1973

Size

Full

Contacts

Registered address

Registered address

The Office Suite, Den House, Den Promenade, Teignmouth TQ14 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1973)
dot icon22/10/2025
Full accounts made up to 2025-06-30
dot icon29/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon10/04/2025
Secretary's details changed for Isca Administration Services Ltd on 2025-04-10
dot icon21/11/2024
Full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon12/02/2024
Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on 2024-02-12
dot icon12/02/2024
Change of details for The Investment Company Plc as a person with significant control on 2024-01-31
dot icon12/02/2024
Secretary's details changed for Isca Administration Services Ltd on 2024-01-31
dot icon08/01/2024
Full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon08/01/2023
Accounts for a small company made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon16/12/2021
Full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon18/05/2021
Director's details changed for Mr Ian Robert Dighe on 2021-05-10
dot icon31/01/2021
Termination of appointment of Maitland Administration Services Limited as a secretary on 2021-01-31
dot icon31/01/2021
Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS on 2021-01-31
dot icon31/01/2021
Appointment of Isca Administration Services Ltd as a secretary on 2021-01-31
dot icon08/12/2020
Full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/03/2020
Full accounts made up to 2019-06-30
dot icon06/02/2020
Appointment of Mr Ian Robert Dighe as a director on 2019-09-20
dot icon06/02/2020
Appointment of Mr Timothy Mark Metcalfe as a director on 2019-09-20
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon09/04/2019
Secretary's details changed for Maitland Administration Services Limited on 2019-04-09
dot icon25/02/2019
Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2019-02-25
dot icon06/12/2018
Full accounts made up to 2018-06-30
dot icon16/07/2018
Termination of appointment of Stephen John Cockburn as a director on 2018-07-06
dot icon16/07/2018
Termination of appointment of Peter Stanley Allen as a director on 2018-07-06
dot icon16/07/2018
Termination of appointment of Frederick Douglas David Thomson as a director on 2018-07-06
dot icon16/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon03/04/2018
Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 2018-04-03
dot icon03/04/2018
Appointment of Maitland Administration Services Limited as a secretary on 2018-04-01
dot icon03/04/2018
Termination of appointment of Link Company Matters Limited as a secretary on 2018-04-01
dot icon03/01/2018
Full accounts made up to 2017-06-30
dot icon08/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon11/07/2017
Notification of The Investment Company Plc as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/01/2017
Full accounts made up to 2016-06-30
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/01/2016
Full accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/11/2014
Full accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon15/01/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon15/01/2014
Registered office address changed from 3Rd Floor Suite 539 Salisbury House London Wall London EC2M 5QS on 2014-01-15
dot icon03/01/2014
Appointment of Sir Frederick David Douglas Thomson as a director
dot icon18/12/2013
Appointment of Mr Peter Stanley Allen as a director
dot icon18/12/2013
Appointment of Mr Martin Henry Withers Perrin as a director
dot icon27/11/2013
Termination of appointment of James Harrison as a secretary
dot icon27/11/2013
Full accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon12/07/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for Mr James Philip Quibell Harrison on 2011-07-20
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 29/06/09; full list of members
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 29/06/08; full list of members
dot icon25/07/2008
Secretary's change of particulars / james harrison / 25/07/2008
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 29/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 29/06/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 29/06/05; full list of members
dot icon26/07/2005
Location of register of members
dot icon14/07/2005
New secretary appointed
dot icon12/11/2004
Auditor's resignation
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon12/11/2004
Registered office changed on 12/11/04 from: 23 cathedral yard exeter devon EX1 1HB
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Secretary resigned
dot icon12/11/2004
Director resigned
dot icon12/08/2004
Full accounts made up to 2004-02-28
dot icon30/07/2004
Return made up to 29/06/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-02-28
dot icon15/07/2003
Return made up to 29/06/03; full list of members
dot icon08/02/2003
Registered office changed on 08/02/03 from: one bow churchyard cheapside london EC4M 9HH
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
New secretary appointed
dot icon07/02/2003
Auditor's resignation
dot icon21/10/2002
Full accounts made up to 2002-02-28
dot icon07/10/2002
Director resigned
dot icon05/07/2002
Return made up to 29/06/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-02-28
dot icon05/07/2001
Return made up to 29/06/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-02-28
dot icon20/07/2000
Return made up to 29/06/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-02-28
dot icon19/10/1999
Secretary's particulars changed
dot icon13/07/1999
Return made up to 29/06/99; full list of members
dot icon16/10/1998
Auditor's resignation
dot icon11/08/1998
Full accounts made up to 1998-02-28
dot icon30/07/1998
Return made up to 29/06/98; no change of members
dot icon09/02/1998
Registered office changed on 09/02/98 from: 99 charterhouse st london EC1M 6AB
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon14/07/1997
Full accounts made up to 1997-02-28
dot icon06/07/1997
Return made up to 29/06/97; no change of members
dot icon22/07/1996
Return made up to 29/06/96; full list of members
dot icon03/06/1996
Full accounts made up to 1996-02-28
dot icon19/07/1995
Return made up to 29/06/95; no change of members
dot icon19/07/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-02-28
dot icon20/07/1994
Return made up to 29/06/94; no change of members
dot icon20/07/1993
Return made up to 29/06/93; full list of members
dot icon23/06/1993
Full accounts made up to 1993-02-28
dot icon21/08/1992
Return made up to 29/06/92; no change of members
dot icon21/08/1992
Registered office changed on 21/08/92
dot icon30/06/1992
Full accounts made up to 1992-02-28
dot icon12/05/1992
New director appointed
dot icon09/08/1991
Full accounts made up to 1991-02-28
dot icon09/08/1991
Return made up to 29/06/91; no change of members
dot icon27/11/1990
Full accounts made up to 1990-02-28
dot icon27/11/1990
Return made up to 04/07/90; full list of members
dot icon27/09/1989
Return made up to 29/06/89; full list of members
dot icon27/09/1989
Full accounts made up to 1989-02-28
dot icon13/02/1989
Full accounts made up to 1988-02-28
dot icon13/02/1989
Return made up to 22/06/88; full list of members
dot icon20/05/1988
Registered office changed on 20/05/88 from: friendly house 21-24 chiswell street london EC1Y 4TU
dot icon20/08/1987
Full accounts made up to 1987-02-28
dot icon11/08/1987
Return made up to 10/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1986-02-28
dot icon04/11/1986
Return made up to 11/06/86; full list of members
dot icon04/06/1986
Full accounts made up to 1985-02-28
dot icon13/06/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Timothy Mark
Director
20/09/2019 - Present
11
LINK COMPANY MATTERS LIMITED
Corporate Secretary
10/12/2013 - 01/04/2018
94
PHOENIX ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/04/2018 - 31/01/2021
17
SINCLAIR HENDERSON LIMITED
Corporate Secretary
28/01/2003 - 22/10/2004
27
ISCA ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/01/2021 - Present
11

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 ABPORT LIMITED

ABPORT LIMITED is an(a) Active company incorporated on 13/06/1973 with the registered office located at The Office Suite, Den House, Den Promenade, Teignmouth TQ14 8SY. There are currently 4 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 ABPORT LIMITED?

toggle

ABPORT LIMITED is currently Active. It was registered on 13/06/1973 .

Where is ABPORT LIMITED located?

toggle

ABPORT LIMITED is registered at The Office Suite, Den House, Den Promenade, Teignmouth TQ14 8SY.

What does ABPORT LIMITED do?

toggle

ABPORT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABPORT LIMITED?

toggle

The latest filing was on 22/10/2025: Full accounts made up to 2025-06-30.