ABLETRANSFER LIMITED - PETER LEE
Company Profile | Company Filings |
Overview
ABLETRANSFER LIMITED is a Private Limited Company from PETER LEE and has the status: Active.
ABLETRANSFER LIMITED was incorporated 30 years ago on 26/01/1994 and has the registered number: 02891885. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ABLETRANSFER LIMITED was incorporated 30 years ago on 26/01/1994 and has the registered number: 02891885. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ABLETRANSFER LIMITED - PETER LEE
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
KITCHING ROAD
PETER LEE
COUNTY DURHAM
SR8 2HP
This Company Originates in : United Kingdom
Previous trading names include:
NFS 360 CONNECT LIMITED (until 04/07/2019)
NFS 360 CONNECT LIMITED (until 04/07/2019)
ABLETRANSFER LIMITED (until 04/07/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2024 | 09/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE JOHN LAWSON | May 1977 | British | Secretary | 2009-09-11 | CURRENT |
HEIDI ROCHESTER | Mar 1966 | British | Director | 2018-02-01 | CURRENT |
MR MICHAEL ALLAN BANKS | Aug 1981 | British | Director | 2020-10-01 | CURRENT |
MR IAN LAWSON | Sep 1973 | Director | 1997-09-05 | CURRENT | |
MR LEE JOHN LAWSON | May 1977 | British | Director | 2011-11-08 | CURRENT |
HEIDI ROCHESTER | Mar 1966 | British | Secretary | 2000-06-30 UNTIL 2000-06-30 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1994-01-26 UNTIL 1994-02-11 | RESIGNED | ||
LAWRENCE MORTIMER THOMSON | Jun 1952 | Secretary | 1995-10-02 UNTIL 1996-05-30 | RESIGNED | |
TREVOR ANDREW ORD | Sep 1962 | Secretary | 1995-05-31 UNTIL 1995-10-02 | RESIGNED | |
MR IAN LAWSON | Sep 1973 | Secretary | 1997-09-05 UNTIL 2002-01-02 | RESIGNED | |
AMELIA CHRISTINE LAWSON | Secretary | 1996-03-01 UNTIL 1996-05-30 | RESIGNED | ||
GRAHAM BELSHAW | May 1961 | British | Director | 1999-11-05 UNTIL 2011-11-08 | RESIGNED |
WILLIAM GRAHAM GILES | Feb 1957 | British | Director | 2001-01-01 UNTIL 2022-02-02 | RESIGNED |
MARGARET HANSON | Aug 1955 | British | Director | 1994-02-11 UNTIL 1995-05-31 | RESIGNED |
MR DAVID LAWSON | Jun 1947 | Director | 1994-02-11 UNTIL 1997-09-06 | RESIGNED | |
JAMES MUTCH | Nov 1949 | British | Director | 1999-06-01 UNTIL 2008-12-30 | RESIGNED |
LAWRENCE MORTIMER THOMSON | Jun 1952 | Director | 1996-02-01 UNTIL 1996-05-30 | RESIGNED | |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1994-01-26 UNTIL 1994-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gallowgate Developments Limited | 2022-02-22 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian David Lawson | 2016-07-01 - 2022-02-22 | 9/1973 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ABLETRANSFER LIMITED | 2023-06-02 | 30-09-2022 | £125,114 Cash £1,224,363 equity |
ABLETRANSFER LIMITED | 2022-06-28 | 30-09-2021 | £327,099 Cash £836,387 equity |
ABLETRANSFER LIMITED | 2021-05-05 | 30-09-2020 | £261,598 Cash £801,364 equity |
Abletransfer Ltd Filleted accounts for Companies House (small and micro) | 2020-02-04 | 30-09-2019 | £512,399 Cash £1,104,682 equity |
Abletransfer Ltd Filleted accounts for Companies House (small and micro) | 2019-04-16 | 30-09-2018 | £608,674 Cash £1,101,268 equity |
Abletransfer Ltd Small abridged accounts | 2018-05-22 | 30-09-2017 | £351,984 Cash £751,977 equity |
Accounts filed on 30-09-2016 | 2017-06-03 | 30-09-2016 | £110,460 Cash £576,111 equity |
Accounts filed on 30-09-2015 | 2016-05-19 | 30-09-2015 | £137,123 Cash £454,803 equity |
Accounts filed on 30-09-2014 | 2015-06-02 | 30-09-2014 | £286,481 Cash £335,702 equity |