About

Registered Number: 03592000
Date of Incorporation: 02/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

 

Founded in 1998, Abels Moving Services Ltd has its registered office in Suffolk, it has a status of "Active". The current directors of the organisation are listed as Pertoldi, Neil David, Chandler, Miles Jonathan Lewis, Craig, Gillian Elizabeth, Foreman, Michelle Elizabeth, Foreman, Michelle Elizabeth, Guilford, John Edward at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERTOLDI, Neil David 05 October 2009 - 1
GUILFORD, John Edward 24 September 1998 14 October 2014 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Miles Jonathan Lewis 31 March 2008 09 December 2008 1
CRAIG, Gillian Elizabeth 09 December 2013 28 March 2014 1
FOREMAN, Michelle Elizabeth 04 January 2011 31 October 2013 1
FOREMAN, Michelle Elizabeth 04 January 2010 04 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 30 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2020
PSC05 - N/A 21 January 2020
AA - Annual Accounts 24 September 2019
AA01 - Change of accounting reference date 19 June 2019
AP01 - Appointment of director 11 April 2019
AA01 - Change of accounting reference date 21 March 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 31 January 2019
AA01 - Change of accounting reference date 20 June 2018
AA01 - Change of accounting reference date 27 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
MR01 - N/A 31 October 2016
MR04 - N/A 29 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 21 January 2015
TM02 - Termination of appointment of secretary 01 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 20 January 2014
AP03 - Appointment of secretary 10 January 2014
TM02 - Termination of appointment of secretary 29 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
SH06 - Notice of cancellation of shares 20 January 2011
SH03 - Return of purchase of own shares 20 January 2011
AR01 - Annual Return 18 January 2011
AP03 - Appointment of secretary 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AP03 - Appointment of secretary 13 January 2011
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 01 April 2010
SH03 - Return of purchase of own shares 09 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AP01 - Appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
AA - Annual Accounts 28 April 2009
169 - Return by a company purchasing its own shares 16 February 2009
353 - Register of members 11 February 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
RESOLUTIONS - N/A 22 April 2008
169 - Return by a company purchasing its own shares 22 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 10 March 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 30 March 2005
363a - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
363a - Annual Return 10 February 2004
AA - Annual Accounts 28 January 2004
363a - Annual Return 08 July 2003
AA - Annual Accounts 10 February 2003
363a - Annual Return 05 July 2002
AA - Annual Accounts 21 February 2002
363a - Annual Return 05 July 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 05 July 2000
AA - Annual Accounts 04 May 2000
AUD - Auditor's letter of resignation 23 February 2000
363a - Annual Return 13 July 1999
287 - Change in situation or address of Registered Office 13 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
353 - Register of members 30 December 1998
RESOLUTIONS - N/A 13 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
225 - Change of Accounting Reference Date 07 October 1998
395 - Particulars of a mortgage or charge 06 October 1998
RESOLUTIONS - N/A 01 October 1998
RESOLUTIONS - N/A 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
123 - Notice of increase in nominal capital 01 October 1998
CERTNM - Change of name certificate 28 September 1998
NEWINC - New incorporation documents 02 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Outstanding

N/A

Legal charge 23 December 2004 Fully Satisfied

N/A

Mortgage debenture 25 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.