Abels Moving Services Limited POTTERS BAR


Abels Moving Services started in year 1998 as Private Limited Company with registration number 03592000. The Abels Moving Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Potters Bar at The Heights East. Postal code: EN6 3JN. Since 1998-09-28 Abels Moving Services Limited is no longer carrying the name Legislator 1393.

The company has 6 directors, namely David H., Kirk D. and Mark C. and others. Of them, Neil P. has been with the company the longest, being appointed on 5 October 2009 and David H. and Kirk D. have been with the company for the least time - from 1 February 2022. At the moment 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.

This company operates within the IP27 0NZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0230640 . It is located at Wimbledon Avenue, Brandon with a total of 32 carsand 8 trailers. It has three locations in the UK.

Abels Moving Services Limited Address / Contact

Office Address The Heights East
Office Address2 Cranborne Road
Town Potters Bar
Post code EN6 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03592000
Date of Incorporation Thu, 2nd Jul 1998
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 26th June
Company age 26 years old
Account next due date Tue, 26th Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

David H.

Position: Director

Appointed: 01 February 2022

Kirk D.

Position: Director

Appointed: 01 February 2022

Mark C.

Position: Director

Appointed: 31 January 2022

Stephen S.

Position: Director

Appointed: 31 January 2022

Russell S.

Position: Director

Appointed: 11 April 2019

Neil P.

Position: Director

Appointed: 05 October 2009

Paul E.

Position: Director

Appointed: 14 October 2016

Resigned: 16 March 2021

Lawrence M.

Position: Director

Appointed: 14 October 2016

Resigned: 22 April 2021

Gillian C.

Position: Secretary

Appointed: 09 December 2013

Resigned: 28 March 2014

Michelle F.

Position: Secretary

Appointed: 04 January 2011

Resigned: 31 October 2013

Michelle F.

Position: Secretary

Appointed: 04 January 2010

Resigned: 04 January 2010

Peter B.

Position: Secretary

Appointed: 09 December 2008

Resigned: 08 October 2009

Miles C.

Position: Secretary

Appointed: 31 March 2008

Resigned: 09 December 2008

John G.

Position: Director

Appointed: 24 September 1998

Resigned: 14 October 2014

Robert C.

Position: Secretary

Appointed: 24 September 1998

Resigned: 31 March 2008

Robert C.

Position: Director

Appointed: 24 September 1998

Resigned: 31 March 2008

Philip P.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 2021

Maureen P.

Position: Director

Appointed: 02 July 1998

Resigned: 24 September 1998

Craig H.

Position: Director

Appointed: 02 July 1998

Resigned: 24 September 1998

Maureen P.

Position: Secretary

Appointed: 02 July 1998

Resigned: 24 September 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Agm Relocation Limited from Potters Bar, England. This PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Momentous Relocation Limited that put Aylesbury, England as the official address. This PSC has a legal form of "a private limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Agm Relocation Limited

The Heights East Cranborne Road, Potters Bar, EN6 3JN, England

Legal authority Companies Act
Legal form Private Company
Country registered United Kingdom
Place registered England
Registration number 08940340
Notified on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Momentous Relocation Limited

5 Smeaton Close, Aylesbury, HP19 8UN, England

Legal authority Companies Act 2006
Legal form Private Limited Partnership
Country registered England
Place registered Companies House
Registration number 01366728
Notified on 18 January 2017
Ceased on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Legislator 1393 September 28, 1998

Transport Operator Data

Wimbledon Avenue
City Brandon
Post code IP27 0NZ
Vehicles 20
Trailers 6
Stephenson Close
Address Drayton Fields Industrial Estate
City Daventry
Post code NN11 8RF
Vehicles 6
Unit 40
Address Lancaster Way Business Park
City Ely
Post code CB6 3NW
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to 2023-06-26 (was 2023-06-30).
filed on: 15th, March 2024
Free Download (1 page)

Company search