You are here: bizstats.co.uk > a-z index

'all Aboard' Shops Limited WATFORD


Founded in 1991, 'all Aboard' Shops, classified under reg no. 02571767 is an active company. Currently registered at Stella Luca House Unit 10, Colne Way Court WD24 7NE, Watford the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 8 directors in the the company, namely Jeffrey L., Richard G. and Dave S. and others. In addition one secretary - Bernice H. - is with the firm. 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.

'all Aboard' Shops Limited Address / Contact

Office Address Stella Luca House Unit 10, Colne Way Court
Office Address2 Colne Way
Town Watford
Post code WD24 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571767
Date of Incorporation Fri, 4th Jan 1991
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jeffrey L.

Position: Director

Appointed: 25 August 2021

Richard G.

Position: Director

Appointed: 20 May 2020

Dave S.

Position: Director

Appointed: 01 August 2019

David O.

Position: Director

Appointed: 16 January 2019

Bernice H.

Position: Secretary

Appointed: 01 April 2017

Neil K.

Position: Director

Appointed: 20 July 2016

Michael W.

Position: Director

Appointed: 24 April 2013

Robert L.

Position: Director

Appointed: 24 April 2013

Irving B.

Position: Director

Appointed: 29 September 2008

Jeffrey P.

Position: Secretary

Resigned: 31 December 2003

Henrietta K.

Position: Director

Appointed: 01 December 2017

Resigned: 03 November 2018

Florence K.

Position: Director

Appointed: 24 April 2013

Resigned: 22 March 2017

Harvey R.

Position: Director

Appointed: 24 April 2013

Resigned: 01 January 2022

Brian F.

Position: Director

Appointed: 01 January 2012

Resigned: 14 October 2021

Alan M.

Position: Director

Appointed: 29 September 2008

Resigned: 31 December 2013

Michael G.

Position: Director

Appointed: 29 September 2008

Resigned: 31 December 2013

Jeffrey P.

Position: Director

Appointed: 31 December 2003

Resigned: 31 December 2013

Carolyn M.

Position: Secretary

Appointed: 31 December 2003

Resigned: 01 January 2016

Jeffrey P.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 December 1993

Monique L.

Position: Director

Appointed: 04 January 1992

Resigned: 31 December 2003

Stella L.

Position: Director

Appointed: 04 January 1992

Resigned: 31 December 2003

S.

Position: Secretary

Appointed: 04 January 1992

Resigned: 31 December 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Irving B. The abovementioned PSC has significiant influence or control over the company,.

Irving B.

Notified on 29 June 2016
Ceased on 23 November 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 23rd, June 2023
Free Download (22 pages)

Company search

Advertisements