Abeko (UK) Limited NORTH EAST LINCOLNSHIRE


Abeko (UK) started in year 1989 as Private Limited Company with registration number 02399209. The Abeko (UK) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in North East Lincolnshire at 107 Cleethorpe Road. Postal code: DN31 3ER. Since 2021-10-06 Abeko (UK) Limited is no longer carrying the name M.c. Transport.

The company has 2 directors, namely Justin C., Marcus C.. Of them, Marcus C. has been with the company the longest, being appointed on 28 June 1992 and Justin C. has been with the company for the least time - from 17 January 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 DN36 5LW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0217985 . It is located at Commercial Preparations, North Kelsey Road, Market Rasen with a total of 4 carsand 4 trailers.

Abeko (UK) Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02399209
Date of Incorporation Wed, 28th Jun 1989
Industry Freight transport by road
End of financial Year 30th April
Company age 35 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Justin C.

Position: Director

Appointed: 17 January 2022

Apr Secretaries Ltd

Position: Corporate Secretary

Appointed: 22 May 2007

Marcus C.

Position: Director

Appointed: 28 June 1992

Jason C.

Position: Director

Resigned: 26 May 2023

Kathleen W.

Position: Secretary

Appointed: 26 April 2005

Resigned: 22 May 2007

Jacqueline B.

Position: Secretary

Appointed: 28 June 1992

Resigned: 26 April 2005

Paul B.

Position: Director

Appointed: 28 June 1992

Resigned: 05 March 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Marcus C. This PSC and has 75,01-100% shares.

Marcus C.

Notified on 28 June 2017
Nature of control: 75,01-100% shares

Company previous names

M.c. Transport October 6, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth643 285479 810464 683241 952166 442169 633
Balance Sheet
Cash Bank In Hand18 66053 16659 35014 0959837 560
Current Assets245 933384 742282 863162 379148 540156 235
Debtors206 278317 075209 013133 784133 057106 340
Stocks Inventory20 99514 50014 50014 50014 50042 335
Tangible Fixed Assets545 608446 560458 878446 620238 893218 670
Net Assets Liabilities Including Pension Asset Liability643 285479 810464 683241 952166 442 
Reserves/Capital
Called Up Share Capital251251251251251251
Profit Loss Account Reserve628 064464 589449 462226 731151 221154 412
Shareholder Funds643 285479 810464 683241 952166 442169 633
Other
Capital Redemption Reserve14 97014 97014 97014 97014 97014 970
Creditors Due After One Year 262 340201 858213 26195 65697 835
Creditors Due Within One Year148 29089 18575 234153 82096 10077 335
Deferred Tax Liability    29 26930 136
Fixed Assets545 642446 594458 912446 654238 927218 704
Investments Fixed Assets343434343434
Net Assets Liability Excluding Pension Asset Liability    166 443169 633
Net Current Assets Liabilities97 643295 556207 6298 55952 44078 900
Number Shares Allotted251251251251251151
Par Value Share 11111
Share Capital Allotted Called Up Paid    151151
Tangible Fixed Assets Additions     5 832
Tangible Fixed Assets Cost Or Valuation    453 506447 660
Tangible Fixed Assets Depreciation    214 612228 990
Tangible Fixed Assets Depreciation Charged In Period     23 378
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     9 000
Tangible Fixed Assets Disposals     11 678
Total Assets Less Current Liabilities643 285742 150666 541455 213291 367297 604
Provisions For Liabilities Charges    29 269 
Value Shares Allotted251251251251251 

Transport Operator Data

Commercial Preparations
Address North Kelsey Road , Caistor
City Market Rasen
Post code LN7 6SF
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2020-04-30
filed on: 15th, October 2020
Free Download (4 pages)

Company search

Advertisements