Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABEKO (UK) LIMITED
Company Information for

ABEKO (UK) LIMITED

107 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3ER,
Company Registration Number
02399209
Private Limited Company
Active

Company Overview

About Abeko (uk) Ltd
ABEKO (UK) LIMITED was founded on 1989-06-28 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". Abeko (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABEKO (UK) LIMITED
 
Legal Registered Office
107 CLEETHORPE ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3ER
Other companies in DN31
 
Previous Names
M.C. TRANSPORT LIMITED06/10/2021
Filing Information
Company Number 02399209
Company ID Number 02399209
Date formed 1989-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-09-09 01:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABEKO (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.P. ROBINSON & CO. LIMITED   A.P.R. SECRETARIES LIMITED   BLOW ABBOTT PAYROLL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABEKO (UK) LIMITED
The following companies were found which have the same name as ABEKO (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABEKO (UK) LIMITED 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER Active - Proposal to Strike off Company formed on the 1999-03-01

Company Officers of ABEKO (UK) LIMITED

Current Directors
Officer Role Date Appointed
APR SECRETARIES LTD
Company Secretary 2007-05-22
JASON CLEVE
Director 1992-06-28
MARCUS JOHN CLEVE
Director 1992-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ANN WELLER
Company Secretary 2005-04-26 2007-05-22
JACQUELINE MARIE BAKES-BRADBURY
Company Secretary 1992-06-28 2005-04-26
PAUL ROBERT BAKES-BRADBURY
Director 1992-06-28 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APR SECRETARIES LTD QUAD MEDIA LTD Company Secretary 2008-02-05 CURRENT 2007-03-12 Active
APR SECRETARIES LTD DIAMOND DENTAL CARE LIMITED Company Secretary 2007-11-21 CURRENT 2006-03-17 Active
APR SECRETARIES LTD FREELANCE (EU) LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
APR SECRETARIES LTD NHB HEALTHCARE LIMITED Company Secretary 2007-10-01 CURRENT 2006-03-20 Active
APR SECRETARIES LTD NIGHTINGALE ENTERPRISES LIMITED Company Secretary 2007-07-17 CURRENT 2006-03-06 Active
APR SECRETARIES LTD KOR PROPERTIES LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2013-08-27
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1999-03-01 Active - Proposal to Strike off
APR SECRETARIES LTD WESTMEAD CONSULTANCY LIMITED Company Secretary 2007-04-20 CURRENT 2005-01-26 Dissolved 2017-06-22
APR SECRETARIES LTD SINGULARITY BLISS LTD Company Secretary 2006-10-02 CURRENT 2006-09-27 Active
APR SECRETARIES LTD UNIQUE INVESTMENTS (LINCS) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-06-09
APR SECRETARIES LTD GOIAS CONSULTING LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Dissolved 2017-04-10
APR SECRETARIES LTD COLDBUILD SERVICES LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-08-02
APR SECRETARIES LTD 4BODS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2015-06-16
APR SECRETARIES LTD TREEHOUSE CARE LIMITED Company Secretary 2005-04-29 CURRENT 1998-04-20 Dissolved 2015-09-01
APR SECRETARIES LTD BDV GROUP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-01-16
APR SECRETARIES LTD KENWARD DESIGNS LIMITED Company Secretary 2004-12-01 CURRENT 2003-11-19 Active
APR SECRETARIES LTD ARTHUR BURTON LIMITED Company Secretary 2004-08-02 CURRENT 1965-08-27 Active
APR SECRETARIES LTD SPI BUILD LIMITED Company Secretary 2004-03-17 CURRENT 2003-11-28 Dissolved 2016-04-07
APR SECRETARIES LTD BLACKTOOTH LIMITED Company Secretary 2004-01-21 CURRENT 2003-08-20 Dissolved 2013-08-13
APR SECRETARIES LTD C.L.E. PHARMACY SERVICES LIMITED Company Secretary 2003-11-11 CURRENT 2003-02-25 Dissolved 2015-07-21
APR SECRETARIES LTD COLEBROOK AVIATION SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 1996-04-24 Dissolved 2013-10-08
APR SECRETARIES LTD KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Company Secretary 2003-05-29 CURRENT 2002-12-05 Active - Proposal to Strike off
APR SECRETARIES LTD GAINSBOROUGH KITCHENS LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active
APR SECRETARIES LTD HAMROS MOTOR SERVICES LIMITED Company Secretary 2003-03-03 CURRENT 2002-11-25 Active - Proposal to Strike off
APR SECRETARIES LTD SUPERFINE (GRIMSBY) LIMITED Company Secretary 2003-02-19 CURRENT 2002-11-29 Active - Proposal to Strike off
APR SECRETARIES LTD TRADITIONAL SEAFOODS LIMITED Company Secretary 2003-01-10 CURRENT 2002-11-29 ADMINISTRATIVE RECEIVER
APR SECRETARIES LTD TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED Company Secretary 2002-11-01 CURRENT 2002-06-07 Active
APR SECRETARIES LTD BASS (GRIMSBY) LIMITED Company Secretary 2002-08-15 CURRENT 2001-09-24 Active
APR SECRETARIES LTD 20/20 FACILITIES MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1997-11-21 Active - Proposal to Strike off
APR SECRETARIES LTD MCKENNA PLANT HIRE LIMITED Company Secretary 2002-05-01 CURRENT 2002-03-27 Active
APR SECRETARIES LTD ASHLEY ESTATES LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
APR SECRETARIES LTD DUDLEY BOWERS (LEISURE) LIMITED Company Secretary 2002-04-02 CURRENT 1985-02-22 Dissolved 2017-09-19
APR SECRETARIES LTD LACEBY MOTOR CAR COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-11 Active - Proposal to Strike off
APR SECRETARIES LTD HUXMANOR LTD Company Secretary 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-05-03
APR SECRETARIES LTD DANNY PARSONS CONSULTANCY LIMITED Company Secretary 2001-07-24 CURRENT 2000-07-24 Liquidation
APR SECRETARIES LTD LACEBY MOTORS LIMITED Company Secretary 2001-05-04 CURRENT 2000-06-16 Active
APR SECRETARIES LTD MANOR RETIREMENT HOME LIMITED Company Secretary 2001-05-01 CURRENT 2001-04-10 Dissolved 2016-02-29
APR SECRETARIES LTD DNA BOWDEN LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off
APR SECRETARIES LTD PEARL MANAGEMENT (GRIMSBY) LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-11 Active
APR SECRETARIES LTD MOORVIEW CARE LIMITED Company Secretary 2001-01-19 CURRENT 2000-12-07 Active
APR SECRETARIES LTD WOLDS COUNTRY HOMES LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Dissolved 2016-02-02
APR SECRETARIES LTD A.C. PROPERTY MAINTENANCE LIMITED Company Secretary 2000-07-15 CURRENT 1996-06-03 Active
APR SECRETARIES LTD WADDINGTON CONSTRUCTION LIMITED Company Secretary 2000-05-30 CURRENT 1997-06-06 Active - Proposal to Strike off
APR SECRETARIES LTD P.J.C. DEVELOPMENTS (GY) LIMITED Company Secretary 2000-02-11 CURRENT 1999-02-25 Active
APR SECRETARIES LTD ROY BENTHAM LTD Company Secretary 2000-02-04 CURRENT 2000-02-04 Dissolved 2016-06-21
APR SECRETARIES LTD MENTMORE PROPERTIES LIMITED Company Secretary 2000-02-01 CURRENT 1996-09-17 Dissolved 2017-07-25
APR SECRETARIES LTD OVERCOURT DEVELOPMENTS LIMITED Company Secretary 2000-01-17 CURRENT 1999-05-26 Dissolved 2015-09-08
APR SECRETARIES LTD ML PLANT & TOILET HIRE LIMITED Company Secretary 1999-06-08 CURRENT 1998-06-17 Active
JASON CLEVE J.D. CLEVE LTD. Director 1994-07-12 CURRENT 1994-07-12 Liquidation
MARCUS JOHN CLEVE ABEKO (UK) LIMITED Director 1999-03-01 CURRENT 1999-03-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05CONFIRMATION STATEMENT MADE ON 02/09/24, WITH UPDATES
2023-10-12Unaudited abridged accounts made up to 2023-04-30
2023-09-28CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR JASON DAVID CLEVE
2023-01-08Unaudited abridged accounts made up to 2022-04-30
2022-09-28CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR JUSTIN CLEVE
2021-10-06CERTNMCompany name changed M.C. transport LIMITED\certificate issued on 06/10/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 251
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 251
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN CLEVE
2016-12-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 251
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CLEVE / 28/06/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN CLEVE / 28/06/2016
2016-07-14CH04SECRETARY'S DETAILS CHNAGED FOR APR SECRETARIES LTD on 2016-06-28
2015-11-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 251
2015-07-15AR0128/06/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 251
2014-07-04AR0128/06/14 ANNUAL RETURN FULL LIST
2013-10-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0128/06/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0128/06/12 ANNUAL RETURN FULL LIST
2011-10-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0128/06/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0128/06/10 ANNUAL RETURN FULL LIST
2010-01-06AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-15363aReturn made up to 28/06/09; full list of members
2008-11-26AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-16363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-14288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-03-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-12363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-0688(2)RAD 17/01/06--------- £ SI 1@1=1 £ IC 250/251
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-31363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-06288bSECRETARY RESIGNED
2005-05-06288aNEW SECRETARY APPOINTED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-13363aRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-22363aRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-2288(2)RAD 09/12/02--------- £ SI 50@1=50 £ IC 200/250
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-14363aRETURN MADE UP TO 28/06/02; NO CHANGE OF MEMBERS
2002-03-27363aRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2002-03-2788(2)RAD 25/04/01--------- £ SI 100@1
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-23RES12VARYING SHARE RIGHTS AND NAMES
2002-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-06363aRETURN MADE UP TO 28/06/00; NO CHANGE OF MEMBERS
2000-09-06288cSECRETARY'S PARTICULARS CHANGED
1999-12-23363aRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS; AMEND
1999-12-23363aRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS; AMEND
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-26363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-18287REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 2 ABBEY WALK GRIMSBY DN31 1NT
1998-06-26363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-18363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1996-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-18363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-07-23395PARTICULARS OF MORTGAGE/CHARGE
1995-08-31AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-06-20363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1994-07-27AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-22363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-07-22287REGISTERED OFFICE CHANGED ON 22/07/94 FROM: 36 HIGH STREET CLEETHORPES SOUTH HUMBERSIDE DN35 8JN
1994-02-27287REGISTERED OFFICE CHANGED ON 27/02/94 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-24AUDAUDITOR'S RESIGNATION
1993-07-07363sRETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1993-04-14288DIRECTOR RESIGNED
1993-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ABEKO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABEKO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1996-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABEKO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ABEKO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABEKO (UK) LIMITED
Trademarks
We have not found any records of ABEKO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABEKO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ABEKO (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ABEKO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABEKO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABEKO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.