Abport Limited NEWTON ABBOT


Abport started in year 1973 as Private Limited Company with registration number 01118346. The Abport company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Newton Abbot at Suite 8, Bridge House. Postal code: TQ12 2QS.

The firm has 3 directors, namely Ian D., Timothy M. and Martin P.. Of them, Martin P. has been with the company the longest, being appointed on 10 December 2013 and Ian D. and Timothy M. have been with the company for the least time - from 20 September 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the firm until 22 November 2013.

Abport Limited Address / Contact

Office Address Suite 8, Bridge House
Office Address2 Courtenay Street
Town Newton Abbot
Post code TQ12 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01118346
Date of Incorporation Wed, 13th Jun 1973
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Isca Administration Services Ltd

Position: Corporate Secretary

Appointed: 31 January 2021

Ian D.

Position: Director

Appointed: 20 September 2019

Timothy M.

Position: Director

Appointed: 20 September 2019

Martin P.

Position: Director

Appointed: 10 December 2013

Stephen C.

Position: Director

Resigned: 06 July 2018

Maitland Administration Services Limited

Position: Corporate Secretary

Appointed: 01 April 2018

Resigned: 31 January 2021

Frederick T.

Position: Director

Appointed: 10 December 2013

Resigned: 06 July 2018

Peter A.

Position: Director

Appointed: 10 December 2013

Resigned: 06 July 2018

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 10 December 2013

Resigned: 01 April 2018

James H.

Position: Secretary

Appointed: 04 July 2005

Resigned: 22 November 2013

Capita Sinclair Henderson Limited

Position: Corporate Secretary

Appointed: 28 January 2003

Resigned: 22 October 2004

Ronald B.

Position: Director

Appointed: 29 June 1992

Resigned: 30 September 2002

Aberdeen Asset Management Plc

Position: Corporate Secretary

Appointed: 29 June 1992

Resigned: 28 January 2003

Neil O.

Position: Director

Appointed: 29 June 1992

Resigned: 22 October 2004

Frederick T.

Position: Director

Appointed: 29 June 1992

Resigned: 22 October 2004

Peter N.

Position: Director

Appointed: 29 June 1992

Resigned: 26 October 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is The Investment Company Plc from Teignmouth, England. This PSC is classified as "a public limited 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.

The Investment Company Plc

The Office Suite, Den House Den Promenade, Teignmouth, Devon, TQ14 8SY, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00004205
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 8th, January 2024
Free Download (14 pages)

Company search