Abingdon Freight Forwarding Agency Limited LONDON


Abingdon Freight Forwarding Agency started in year 1973 as Private Limited Company with registration number 01129767. The Abingdon Freight Forwarding Agency company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW.

At the moment there are 3 directors in the the firm, namely Abbas K., Christopher O. and Michael O.. In addition one secretary - Anne C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the OX13 6DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0205318 . It is located at Shed B Steventon Storage Facility, Hanney Road, Abingdon with a total of 33 carsand 14 trailers. It has two locations in the UK.

Abingdon Freight Forwarding Agency Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01129767
Date of Incorporation Fri, 17th Aug 1973
Industry Other transportation support activities
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Abbas K.

Position: Director

Appointed: 14 July 2023

Christopher O.

Position: Director

Appointed: 01 October 2021

Anne C.

Position: Secretary

Appointed: 28 May 2015

Michael O.

Position: Director

Appointed: 01 November 2001

Tina P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 28 May 2015

Christopher O.

Position: Director

Appointed: 04 October 2004

Resigned: 13 September 2012

Mary I.

Position: Secretary

Appointed: 29 March 2004

Resigned: 28 November 2008

Christopher S.

Position: Secretary

Appointed: 31 October 2002

Resigned: 29 March 2004

Roy W.

Position: Director

Appointed: 20 November 2001

Resigned: 26 November 2021

Mary I.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 October 2002

Brian S.

Position: Director

Appointed: 27 March 1997

Resigned: 01 November 2001

Brian S.

Position: Secretary

Appointed: 29 March 1994

Resigned: 01 November 2001

Phillip N.

Position: Director

Appointed: 26 June 1991

Resigned: 01 November 2001

Glyn O.

Position: Director

Appointed: 26 June 1991

Resigned: 27 March 1997

Joycelyn P.

Position: Director

Appointed: 26 June 1991

Resigned: 27 March 1997

David R.

Position: Director

Appointed: 26 June 1991

Resigned: 29 March 1994

Peter I.

Position: Director

Appointed: 26 June 1991

Resigned: 01 November 2001

David R.

Position: Director

Appointed: 02 February 1984

Resigned: 30 July 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Abingdon Freight Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abingdon Freight Holdings Limited

35 Ballards Lane, London, N3 1XW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2989972
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 38893
Debtors1 892 1431 992 462
Net Assets Liabilities713 925728 719
Other Debtors469 159567 204
Property Plant Equipment135 323103 601
Other
Accrued Liabilities Deferred Income49 45932 367
Accumulated Amortisation Impairment Intangible Assets109 258127 805
Accumulated Depreciation Impairment Property Plant Equipment231 786295 333
Amounts Owed By Group Undertakings Participating Interests498 228498 227
Average Number Employees During Period2329
Bank Borrowings Overdrafts3 932 
Creditors1 325 8321 395 364
Future Minimum Lease Payments Under Non-cancellable Operating Leases701 257427 829
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss69010 095
Increase From Amortisation Charge For Year Intangible Assets 18 547
Increase From Depreciation Charge For Year Property Plant Equipment 63 547
Intangible Assets28 50535 434
Intangible Assets Gross Cost137 763163 239
Investments10 00010 000
Investments Fixed Assets10 00010 000
Net Deferred Tax Liability Asset27 60217 507
Nominal Value Allotted Share Capital200 000200 000
Number Shares Issued Fully Paid 200 000
Other Creditors826 264825 142
Other Provisions Balance Sheet Subtotal27 60217 507
Other Remaining Investments10 00010 000
Other Taxation Payable49 72838 968
Par Value Share 1
Prepayments Accrued Income25 66394 404
Property Plant Equipment Gross Cost367 109398 934
Remaining Financial Commitments4 2734 557
Total Additions Including From Business Combinations Intangible Assets 25 476
Total Additions Including From Business Combinations Property Plant Equipment 31 825
Trade Creditors Trade Payables396 449498 887
Trade Debtors Trade Receivables899 093832 627
Useful Life Intangible Assets Years 4
Useful Life Property Plant Equipment Years 4

Transport Operator Data

Shed B Steventon Storage Facility
Address Hanney Road , Steventon
City Abingdon
Post code OX13 6DJ
Vehicles 19
Trailers 10
Unit 200
Address Milton Park
City Abingdon
Post code OX14 4TB
Vehicles 14
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 9th, October 2023
Free Download (11 pages)

Company search