ABC TRANSPORT (UK) LLP

20 Havelock Road, Hastings, TN34 1BP, East Sussex
StatusACTIVE
Company No.OC312725
CategoryLimited Liability Partnership
Incorporated13 Apr 2005
Age19 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

ABC TRANSPORT (UK) LLP is an active limited liability partnership with number OC312725. It was incorporated 19 years, 1 month, 24 days ago, on 13 April 2005. The company address is 20 Havelock Road, Hastings, TN34 1BP, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-13

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 20 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-05

Officer name: Lucy Sara Trevena

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-07

Officer name: Lucy Sara Prestedge

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lucy Sara Prestedge

Change date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 May 2014

Action Date: 13 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-04-13

Officer name: Abc Transport Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2014

Action Date: 13 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-13

Officer name: Lucy Sara Prestedge

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2014

Action Date: 13 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-13

Officer name: Sarah Trevena

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2014

Action Date: 13 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-13

Officer name: Mrs Patricia Mary Trevena

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2014

Action Date: 13 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-13

Officer name: Mr Michael Charles Trevena

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2014

Action Date: 13 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Barry Trevena

Change date: 2014-04-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: LLAD01

Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

Change date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-12

Officer name: Mr Barry Trevena

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-12

Officer name: Sarah Trevena

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lucy Sara Prestedge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Trevena

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 May 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-12

Officer name: Patricia Mary Trevena

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 May 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-04-12

Officer name: Abc Transport Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 May 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Charles Trevena

Change date: 2011-04-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 May 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-12

Officer name: Barry Trevena

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/04/08

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/04/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 07/08/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/04/06

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 13 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C D FAIRFIELD CAPITAL LIMITED

UNIT 2 UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI610487
Status:ACTIVE
Category:Private Limited Company

GLINELUP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11154565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KN KITCHENS LIMITED

CAPE HOUSE, 59,GLASGOW,G41 1HP

Number:SC595190
Status:ACTIVE
Category:Private Limited Company

ON THE RUN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11465670
Status:ACTIVE
Category:Private Limited Company

PROF4EARS LTD

150 HARLEY STREET,LONDON,W1G 7LQ

Number:11603542
Status:ACTIVE
Category:Private Limited Company

TDR CO. LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11792616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source