UKBizDB.co.uk

ABEL POWER AND CONTROL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abel Power And Control Solutions Limited. The company was founded 16 years ago and was given the registration number 06413433. The firm's registered office is in RETFORD. You can find them at Unit 8 London Road Business Park, Thrumpton Lane, Retford, Nottinghamshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:ABEL POWER AND CONTROL SOLUTIONS LIMITED
Company Number:06413433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 27900 - Manufacture of other electrical equipment
  • 33140 - Repair of electrical equipment
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 8 London Road Business Park, Thrumpton Lane, Retford, Nottinghamshire, United Kingdom, DN22 6HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG

Secretary22 March 2016Active
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG

Director23 January 2008Active
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG

Director23 January 2008Active
West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN

Secretary14 December 2007Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Secretary31 October 2007Active
West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN

Director23 January 2008Active
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG

Director01 July 2019Active
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG

Director01 February 2017Active
West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN

Director01 November 2013Active
West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN

Director14 December 2007Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Director31 October 2007Active

People with Significant Control

Abel Retford Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 8 London Road Business Park, Thrumpton Lane, Retford, England, DN22 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel David Russell
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, London Road Business Park, Retford, United Kingdom, DN22 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Mortgage

Mortgage satisfy charge full.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.