A B V Logistics Ltd GRAYS


Founded in 2002, A B V Logistics, classified under reg no. 04557560 is an active company. Currently registered at Dissegna House Weston Avenue RM20 3ZP, Grays the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 26th June 2008 A B V Logistics Ltd is no longer carrying the name A B V Forwarding.

Currently there are 2 directors in the the company, namely Russell D. and Joanne K.. In addition one secretary - Carolyn B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A B V Logistics Ltd Address / Contact

Office Address Dissegna House Weston Avenue
Office Address2 West Thurrock
Town Grays
Post code RM20 3ZP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04557560
Date of Incorporation Wed, 9th Oct 2002
Industry Freight transport by road
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Russell D.

Position: Director

Appointed: 01 February 2024

Carolyn B.

Position: Secretary

Appointed: 01 February 2024

Joanne K.

Position: Director

Appointed: 30 June 2016

Joanne K.

Position: Secretary

Appointed: 30 June 2016

Resigned: 31 January 2024

Kevin F.

Position: Secretary

Appointed: 28 May 2012

Resigned: 30 June 2016

Kevin F.

Position: Director

Appointed: 28 May 2012

Resigned: 30 June 2016

Stephen N.

Position: Director

Appointed: 15 January 2010

Resigned: 28 May 2012

Stephen W.

Position: Director

Appointed: 15 January 2010

Resigned: 31 March 2017

Stephen N.

Position: Secretary

Appointed: 15 January 2010

Resigned: 28 May 2012

George M.

Position: Director

Appointed: 15 January 2010

Resigned: 30 September 2020

Thomas Y.

Position: Director

Appointed: 15 January 2010

Resigned: 31 March 2014

Daniel M.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2017

Gary G.

Position: Director

Appointed: 01 February 2003

Resigned: 30 November 2012

Alan S.

Position: Secretary

Appointed: 01 February 2003

Resigned: 15 January 2010

Alan S.

Position: Director

Appointed: 01 February 2003

Resigned: 15 January 2010

June S.

Position: Director

Appointed: 09 October 2002

Resigned: 03 February 2003

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 09 October 2002

Resigned: 09 October 2002

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 09 October 2002

Resigned: 09 October 2002

June S.

Position: Secretary

Appointed: 09 October 2002

Resigned: 03 February 2003

Cheryl G.

Position: Director

Appointed: 09 October 2002

Resigned: 03 February 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Russell D. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Gavin H. This PSC has significiant influence or control over the company,. The third one is George M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Russell D.

Notified on 1 February 2024
Nature of control: significiant influence or control

Gavin H.

Notified on 1 October 2020
Ceased on 31 January 2024
Nature of control: significiant influence or control

George M.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Company previous names

A B V Forwarding June 26, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements