About

Registered Number: 08020615
Date of Incorporation: 04/04/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Suites 3 And 4 Priory House, Saxon Way, Hessle, East Yorkshire, HU13 9PB,

 

A2b Trucking Uk Ltd was established in 2012, it's status in the Companies House registry is set to "Active". Balcaen, Pieter, De Dijcker, Christine, De Dijcker, Kelly, Van Den Poel, Mathias, Vanden Poel, Jean Marie are listed as the directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCAEN, Pieter 18 May 2017 - 1
DE DIJCKER, Christine 18 May 2017 - 1
DE DIJCKER, Kelly 18 May 2017 - 1
VANDEN POEL, Jean Marie 04 April 2012 18 May 2017 1
Secretary Name Appointed Resigned Total Appointments
VAN DEN POEL, Mathias 04 April 2012 18 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 07 April 2020
PSC01 - N/A 20 December 2019
PSC01 - N/A 20 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 April 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 22 May 2018
PSC05 - N/A 27 April 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 20 December 2017
TM01 - Termination of appointment of director 19 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 April 2017
AA01 - Change of accounting reference date 14 November 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 24 April 2013
SH01 - Return of Allotment of shares 14 September 2012
AP03 - Appointment of secretary 27 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
NEWINC - New incorporation documents 04 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.