Background WavePink WaveYellow Wave

ABELS UK MOVING SERVICES LIMITED (06339307)

ABELS UK MOVING SERVICES LIMITED (06339307) is an active UK company. incorporated on 9 August 2007. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABELS UK MOVING SERVICES LIMITED has been registered for 18 years. Current directors include START, Russell James.

Company Number
06339307
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
START, Russell James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABELS UK MOVING SERVICES LIMITED

ABELS UK MOVING SERVICES LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABELS UK MOVING SERVICES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06339307

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

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

Previous Addresses

5 Smeaton Close Aylesbury HP19 8UN England
From: 19 May 2021To: 19 January 2022
C/O Abels Moving Services Limited, Wimbledon Avenue Brandon Suffolk IP27 0NZ
From: 9 August 2007To: 19 May 2021
Timeline

4 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 07 Jun 2022

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

CROSTHWAITE, Robert Fothergill

Resigned
The White House Chequers Lane, WattonIP25 7HQ
Secretary
Appointed 09 Aug 2007
Resigned 31 Mar 2008

CROSTHWAITE, Robert Fothergill

Resigned
The White House Chequers Lane, WattonIP25 7HQ
Born February 1948
Director
Appointed 09 Aug 2007
Resigned 31 Mar 2008

PERTOLDI, Philip

Resigned
Cranborne Road, Potters BarEN6 3JN
Born June 1949
Director
Appointed 09 Aug 2007
Resigned 07 Jun 2022

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

Mr Philip Pertoldi

Ceased
Cranborne Road, Potters BarEN6 3JN
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Sail Address Company With Old Address
4 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
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
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
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
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
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
353353
Legacy
25 September 2007
225Change of Accounting Reference Date
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Incorporation Company
9 August 2007
NEWINCIncorporation