ABC TRANSPORT (UK) LLP
Status | ACTIVE |
Company No. | OC312725 |
Category | Limited Liability Partnership |
Incorporated | 13 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lucy Sara Prestedge
Documents
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
Appoint person member limited liability partnership
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Sarah Trevena
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 07 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/04/09
Documents
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
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/04/08
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/04/07
Documents
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
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
Legacy
Date: 15 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/12/05
Documents
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
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/04/06
Documents
Legacy
Date: 15 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/08/06
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
UNIT 2 UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE
Number: | NI610487 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11154565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAPE HOUSE, 59,GLASGOW,G41 1HP
Number: | SC595190 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11465670 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 HARLEY STREET,LONDON,W1G 7LQ
Number: | 11603542 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 11792616 |
Status: | ACTIVE |
Category: | Private Limited Company |