Background WavePink WaveYellow Wave

ABC FREIGHT FORWARDING LIMITED (05029036)

ABC FREIGHT FORWARDING LIMITED (05029036) is an active UK company. incorporated on 29 January 2004. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ABC FREIGHT FORWARDING LIMITED has been registered for 22 years. Current directors include MORRIS, Michael James, MULLIGAN, Robert Matthew.

Company Number
05029036
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
Rhenus Logistics Liverpool Road, Manchester, M30 7RF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MORRIS, Michael James, MULLIGAN, Robert Matthew
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC FREIGHT FORWARDING LIMITED

ABC FREIGHT FORWARDING LIMITED is an active company incorporated on 29 January 2004 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ABC FREIGHT FORWARDING LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

05029036

LTD Company

Age

22 Years

Incorporated 29 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Rhenus Logistics Liverpool Road Eccles Manchester, M30 7RF,

Previous Addresses

Unit 2 Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS
From: 12 April 2012To: 9 October 2017
Suite 5 Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX
From: 29 January 2004To: 12 April 2012
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Feb 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MORRIS, Michael James

Active
Liverpool Road, ManchesterM30 7RF
Born October 1971
Director
Appointed 03 May 2022

MULLIGAN, Robert Matthew

Active
Liverpool Road, ManchesterM30 7RF
Born April 1969
Director
Appointed 03 May 2022

HAISTOR, Sinisa

Resigned
21 Lincoln Gardens, IlfordIG1 3NF
Secretary
Appointed 29 Jan 2004
Resigned 20 Jul 2004

VRKLJAN, Tihomil

Resigned
Luckyn Lane, BasildonSS14 3AX
Secretary
Appointed 20 Jul 2004
Resigned 03 Apr 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Jan 2004
Resigned 29 Jan 2004

MCNAMARA, Snjezana

Resigned
Luckyn Lane, BasildonSS14 3AX
Born February 1954
Director
Appointed 29 Jan 2004
Resigned 03 Apr 2012

WILLIAMS, David John

Resigned
Liverpool Road, ManchesterM30 7RF
Born May 1965
Director
Appointed 03 Apr 2012
Resigned 04 May 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Jan 2004
Resigned 29 Jan 2004

Persons with significant control

1

0 Active
1 Ceased
Westpoint Enterprise Park, Clarence Avenue, ManchesterM17 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2017
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Incorporation Company
29 January 2004
NEWINCIncorporation