A2B Logistical Solutions Limited is a private limited company. Once, it was named A2B Logistical Limited (changed on 2021-06-21). Situated at 3 Howden Close, Bagworth, Coalville LE67 1HT, this 3 years old firm was incorporated on 2020-06-29 and is categorised as "other transportation support activities" (SIC code: 52290), "freight transport by road" (SIC code: 49410). 1 director can be found in this firm: Andrew N. (appointed on 29 June 2020).
About
Name: A2b Logistical Solutions Limited
Number: 12702040
Incorporation date: 2020-06-29
End of financial year: 30 June
Address:
3 Howden Close
Bagworth
Coalville
LE67 1HT
SIC code:
52290 - Other transportation support activities
49410 - Freight transport by road
Company staff
People with significant control
Andrew N.
29 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Ben B.
29 June 2020 - 30 September 2023
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2021-06-30
2022-06-30
Current Assets
2
90,032
Fixed Assets
-
16,196
Total Assets Less Current Liabilities
2
56,755
The date for A2B Logistical Solutions Limited confirmation statement filing is 2024-10-24. The most recent confirmation statement was submitted on 2023-10-10. The deadline for a subsequent statutory accounts filing is 31 March 2024. Previous accounts filing was sent for the time up until 30 June 2022.
2 persons of significant control are reported in the Companies House, namely: Andrew N. that has over 3/4 of shares, 3/4 to full of voting rights. Ben B. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with updates Tuesday 10th October 2023
filed on: 10th, October 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates Tuesday 10th October 2023
filed on: 10th, October 2023
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Saturday 30th September 2023
filed on: 10th, October 2023
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on Saturday 30th September 2023
filed on: 10th, October 2023
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control Saturday 30th September 2023
filed on: 10th, October 2023
| persons with significant control
Free Download
(2 pages)
AD01
New registered office address 3 Howden Close Bagworth Coalville LE67 1HT. Change occurred on Tuesday 10th October 2023. Company's previous address: PO Box LE17 4LS Unit B Bitteswell Farms Ashby Lane Bitteswell Lutterworth LE17 4LS England.
filed on: 10th, October 2023
| address
Free Download
(1 page)
SH01
100.00 GBP is the capital in company's statement on Saturday 30th September 2023
filed on: 10th, October 2023
| capital
Free Download
(3 pages)
CS01
Confirmation statement with no updates Friday 6th October 2023
filed on: 6th, October 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Tuesday 11th October 2022
filed on: 11th, October 2022
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address PO Box LE17 4LS Unit B Bitteswell Farms Ashby Lane Bitteswell Lutterworth LE17 4LS. Change occurred on Thursday 6th October 2022. Company's previous address: 73 Alan Turing Road Loughborough LE11 2NQ England.
filed on: 6th, October 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 28th June 2022
filed on: 22nd, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 1st, March 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 28th June 2021
filed on: 4th, August 2021
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Monday 21st June 2021
filed on: 21st, June 2021
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 29th, June 2020
| incorporation