Company NameA-B 247 Ltd
DirectorsChristopher John Godly and Anthony Frederick George Austin
Company StatusActive
Company Number08238355
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher John Godly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Merton Industrial Park
Lee Road
London
SW19 3HX
Director NameMr Anthony Frederick George Austin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(1 month, 4 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Merton Industrial Park
Lee Road
London
SW19 3HX

Contact

Websitewww.ab247.co.uk/
Email address[email protected]
Telephone020 80990247
Telephone regionLondon

Location

Registered AddressUnit 14 Merton Industrial Park
Lee Road
London
SW19 3HX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

51 at £1Christopher Godly
51.00%
Ordinary
49 at £1Anthony Austin
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,350
Current Liabilities£40,535

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months from now)

Charges

23 June 2023Delivered on: 26 June 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 22 December 2014
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
29 November 2012Delivered on: 6 December 2012
Satisfied on: 22 May 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 July 2017Registered office address changed from 77 Waltham Road Carshalton Surrey SM5 1PR to Unit 14 Merton Industrial Park Lee Road London SW19 3HX on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 77 Waltham Road Carshalton Surrey SM5 1PR to Unit 14 Merton Industrial Park Lee Road London SW19 3HX on 4 July 2017 (1 page)
23 March 2017Micro company accounts made up to 31 December 2016 (1 page)
23 March 2017Micro company accounts made up to 31 December 2016 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
30 March 2016Micro company accounts made up to 31 December 2015 (1 page)
30 March 2016Micro company accounts made up to 31 December 2015 (1 page)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
22 May 2015Satisfaction of charge 1 in full (4 pages)
22 May 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Micro company accounts made up to 31 December 2014 (1 page)
4 March 2015Micro company accounts made up to 31 December 2014 (1 page)
22 December 2014Registration of charge 082383550002, created on 18 December 2014 (11 pages)
22 December 2014Registration of charge 082383550002, created on 18 December 2014 (11 pages)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
17 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
10 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
7 December 2012Appointment of Mr Anthony Frederick George Austin as a director (2 pages)
7 December 2012Appointment of Mr Anthony Frederick George Austin as a director (2 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)