Company NameABA Freight Solutions Limited
DirectorKaushik Pravinkumar Joshi
Company StatusActive
Company Number09255194
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Previous NamesARYA Logistics Limited and ARYA Logistics (UK) Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Kaushik Pravinkumar Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonepail Court Stonepail Road
Gatley
Cheadle
SK8 4EX
Director NameMr Kaushik Pravinkumar Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered AddressStonepail Court Stonepail Road
Gatley
Cheadle
SK8 4EX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 December 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
27 October 2021Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Stonepail Court Stonepail Road Gatley Cheadle SK8 4EX on 27 October 2021 (1 page)
16 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 October 2020Appointment of Mr Kaushik Joshi as a director on 31 March 2020 (2 pages)
30 October 2020Cessation of Kaishik Pravinkumar Joshi as a person with significant control on 31 March 2020 (1 page)
27 October 2020Termination of appointment of Kaushik Pravinkumar Joshi as a director on 31 March 2020 (1 page)
27 October 2020Notification of Anfield (Uk) Limited as a person with significant control on 31 March 2020 (2 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 November 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
22 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 February 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
3 February 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
10 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
31 October 2014Company name changed arya logistics LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
31 October 2014Company name changed arya logistics LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)