About

Registered Number: 04992336
Date of Incorporation: 11/12/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Hall Garth, Carperby, Leyburn, North Yorkshire, DL8 4DQ

 

Abraham Vehicle Services Ltd was registered on 11 December 2003 with its registered office in Leyburn, North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Abraham, Anthony Fell Poad, Abraham, Roger Fenwick, Clark, Antony, Willis, Peter Norman for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Anthony Fell Poad 11 December 2003 - 1
ABRAHAM, Roger Fenwick 11 December 2003 - 1
CLARK, Antony 11 December 2003 10 September 2014 1
WILLIS, Peter Norman 10 September 2014 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 13 September 2014
TM01 - Termination of appointment of director 13 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.