Background WavePink WaveYellow Wave

ABELS MOVING SERVICES LIMITED (03592000)

ABELS MOVING SERVICES LIMITED (03592000) is an active UK company. incorporated on 2 July 1998. with registered office in Potters Bar. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. ABELS MOVING SERVICES LIMITED has been registered for 27 years. Current directors include COSTA-RISING, Mark, DUGARD, Kirk, Mr., PERTOLDI, Neil David and 2 others.

Company Number
03592000
Status
active
Type
ltd
Incorporated
2 July 1998
Age
27 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
COSTA-RISING, Mark, DUGARD, Kirk, Mr., PERTOLDI, Neil David, SAMPSON, Stephen Samuel, START, Russell James
SIC Codes
52103, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABELS MOVING SERVICES LIMITED

ABELS MOVING SERVICES LIMITED is an active company incorporated on 2 July 1998 with the registered office located in Potters Bar. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. ABELS MOVING SERVICES LIMITED was registered 27 years ago.(SIC: 52103, 52290)

Status

active

Active since 27 years ago

Company No

03592000

LTD Company

Age

27 Years

Incorporated 2 July 1998

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 20 May 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

LEGISLATOR 1393 LIMITED
From: 2 July 1998To: 28 September 1998
Contact
Address

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

Previous Addresses

The Heights East Cranborne Road Potters Bar EN6 3JN England
From: 11 January 2022To: 11 January 2022
5 Smeaton Close Aylesbury HP19 8UN England
From: 19 May 2021To: 11 January 2022
Wimbledon Avenue Brandon Suffolk IP27 0NZ
From: 2 July 1998To: 19 May 2021
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Oct 09
Share Buyback
Feb 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Loan Cleared
Sept 16
Loan Secured
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 19
Director Left
Apr 21
Director Left
May 21
Loan Cleared
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Jun 22
Director Left
Nov 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

COSTA-RISING, Mark

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1965
Director
Appointed 31 Jan 2022

DUGARD, Kirk, Mr.

Active
Cranborne Road, Potters BarEN6 3JN
Born June 1954
Director
Appointed 01 Feb 2022

PERTOLDI, Neil David

Active
Cranborne Road, Potters BarEN6 3JN
Born March 1976
Director
Appointed 05 Oct 2009

SAMPSON, Stephen Samuel

Active
Cranborne Road, Potters BarEN6 3JN
Born October 1957
Director
Appointed 31 Jan 2022

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 11 Apr 2019

BOWYER, Peter James

Resigned
Appynest School Road, Bury St EdmundsIP28 6RG
Secretary
Appointed 09 Dec 2008
Resigned 08 Oct 2009

CHANDLER, Miles Jonathan Lewis

Resigned
Rattlesden Road, Bury St. EdmundsIP30 9TL
Secretary
Appointed 31 Mar 2008
Resigned 09 Dec 2008

CRAIG, Gillian Elizabeth

Resigned
Wimbledon Avenue, SuffolkIP27 0NZ
Secretary
Appointed 09 Dec 2013
Resigned 28 Mar 2014

CROSTHWAITE, Robert Fothergill

Resigned
The White House Chequers Lane, WattonIP25 7HQ
Secretary
Appointed 24 Sept 1998
Resigned 31 Mar 2008

FOREMAN, Michelle Elizabeth

Resigned
Wimbledon Avenue, SuffolkIP27 0NZ
Secretary
Appointed 04 Jan 2011
Resigned 31 Oct 2013

FOREMAN, Michelle Elizabeth

Resigned
Wimbledon Avenue, SuffolkIP27 0NZ
Secretary
Appointed 04 Jan 2010
Resigned 04 Jan 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 02 Jul 1998
Resigned 24 Sept 1998

CROSTHWAITE, Robert Fothergill

Resigned
The White House Chequers Lane, WattonIP25 7HQ
Born February 1948
Director
Appointed 24 Sept 1998
Resigned 31 Mar 2008

EVANS, Paul John

Resigned
Heath Side, LondonNW3 1LB
Born May 1947
Director
Appointed 14 Oct 2016
Resigned 16 Mar 2021

GUILFORD, John Edward

Resigned
Wimbledon Avenue, SuffolkIP27 0NZ
Born September 1950
Director
Appointed 24 Sept 1998
Resigned 14 Oct 2014

HIBBERT, David Michael, Mr.

Resigned
Cranborne Road, Potters BarEN6 3JN
Born January 1960
Director
Appointed 01 Feb 2022
Resigned 11 Nov 2025

HODGSON, Craig Ian

Resigned
16 Dragoon Close, NorwichNR7 0YL
Born December 1967
Director
Appointed 02 Jul 1998
Resigned 24 Sept 1998

MCGREAL, Lawrence Edward

Resigned
Forest Court Roberts Way, EghamTW20 9SH
Born February 1960
Director
Appointed 14 Oct 2016
Resigned 22 Apr 2021

PERTOLDI, Philip

Resigned
Cranborne Road, Potters BarEN6 3JN
Born June 1949
Director
Appointed 24 Sept 1998
Resigned 31 Dec 2021

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 02 Jul 1998
Resigned 24 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Smeaton Close, AylesburyHP19 8UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

132

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 January 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Group
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Legacy
10 May 2011
MG02MG02
Capital Cancellation Shares
20 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
9 February 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Move Registers To Sail Company
18 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
16 February 2009
169169
Legacy
11 February 2009
353353
Legacy
21 January 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
169169
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Legacy
20 January 2005
363aAnnual Return
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
363aAnnual Return
Accounts With Accounts Type Medium
28 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363aAnnual Return
Accounts With Accounts Type Medium
10 February 2003
AAAnnual Accounts
Legacy
5 July 2002
363aAnnual Return
Accounts With Accounts Type Medium
21 February 2002
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
5 July 2000
363aAnnual Return
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
13 July 1999
363aAnnual Return
Legacy
13 January 1999
287Change of Registered Office
Legacy
7 January 1999
287Change of Registered Office
Legacy
30 December 1998
353353
Resolution
13 October 1998
RESOLUTIONSResolutions
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
225Change of Accounting Reference Date
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1998
88(2)R88(2)R
Resolution
1 October 1998
RESOLUTIONSResolutions
Resolution
1 October 1998
RESOLUTIONSResolutions
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1998
NEWINCIncorporation