Company NameAB Traders Limited
DirectorAnthony James Bissett
Company StatusActive
Company Number05754809
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAnthony James Bissett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address15 Windsor Drive
Cleadon
Tyne & Wear
SR6 7SY
Secretary NameAlyson Bissett
NationalityBritish
StatusResigned
Appointed13 June 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2009)
RoleClerical Officer
Correspondence Address14 Baltic Court
South Shields
Tyne & Wear
NE33 3NT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websiteab-trading.co.uk

Location

Registered Address30 Cleadon Lea
Cleadon
Tyne & Wear
SR6 7TQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1 at £1Anthony James Bissett
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
19 September 2018Notification of Lynn Bissett as a person with significant control on 25 March 2018 (2 pages)
19 September 2018Director's details changed for Anthony James Bissett on 19 September 2018 (2 pages)
1 May 2018Confirmation statement made on 24 March 2018 with updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Director's details changed for Anthony James Bissett on 14 May 2013 (2 pages)
23 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
23 May 2013Director's details changed for Anthony James Bissett on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from 14 Baltic Court South Shields Tyne & Wear NE33 3NT on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 14 Baltic Court South Shields Tyne & Wear NE33 3NT on 14 May 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 May 2010Director's details changed for Anthony James Bissett on 24 March 2010 (2 pages)
10 May 2010Director's details changed for Anthony James Bissett on 24 March 2010 (2 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 May 2009Appointment terminated secretary alyson bissett (1 page)
13 May 2009Return made up to 24/03/09; full list of members (3 pages)
13 May 2009Return made up to 24/03/09; full list of members (3 pages)
13 May 2009Appointment terminated secretary alyson bissett (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 September 2008Return made up to 24/03/08; no change of members (6 pages)
22 September 2008Return made up to 24/03/08; no change of members (6 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Return made up to 24/03/07; full list of members (7 pages)
31 May 2007Return made up to 24/03/07; full list of members (7 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 June 2006Registered office changed on 19/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
24 March 2006Incorporation (14 pages)
24 March 2006Incorporation (14 pages)