Background WavePink WaveYellow Wave

ABBEY REFRIGERATED TRANSPORT LTD (04656560)

ABBEY REFRIGERATED TRANSPORT LTD (04656560) is an active UK company. incorporated on 4 February 2003. with registered office in Dunstable. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ABBEY REFRIGERATED TRANSPORT LTD has been registered for 23 years. Current directors include WARD, Andrew Nicholas, WARD, Elaine Anne.

Company Number
04656560
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
5 Byslips Road, Dunstable, LU6 2ND
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
WARD, Andrew Nicholas, WARD, Elaine Anne
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY REFRIGERATED TRANSPORT LTD

ABBEY REFRIGERATED TRANSPORT LTD is an active company incorporated on 4 February 2003 with the registered office located in Dunstable. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ABBEY REFRIGERATED TRANSPORT LTD was registered 23 years ago.(SIC: 49410)

Status

active

Active since 23 years ago

Company No

04656560

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

5 Byslips Road Studham Dunstable, LU6 2ND,

Previous Addresses

PO Box 4001 Dunstable Bedfordshire LU6 2ZZ
From: 4 February 2003To: 23 February 2024
Timeline

2 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
Owner Exit
Oct 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WARD, Elaine Anne

Active
5 Byslips Road, DunstableLU6 2ND
Secretary
Appointed 28 Feb 2003

WARD, Andrew Nicholas

Active
5 Byslips Road, DunstableLU6 2ND
Born December 1964
Director
Appointed 28 Feb 2003

WARD, Elaine Anne

Active
5 Byslips Road, DunstableLU6 2ND
Born June 1964
Director
Appointed 28 Feb 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 07 Feb 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Feb 2003
Resigned 07 Feb 2003

Persons with significant control

2

Mrs Elaine Anne Ward

Active
Byslips Road, DunstableLU6 2ND
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Andrew Nicholas Ward

Active
Byslips Road, DunstableLU6 2ND
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 November 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
19 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
22 April 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
25 July 2003
287Change of Registered Office
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation