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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG | Secretary | 22 March 2016 | Active |
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG | Director | 23 January 2008 | Active |
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG | Director | 23 January 2008 | Active |
West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN | Secretary | 14 December 2007 | Active |
68 Clarkehouse Road, Sheffield, S10 2LJ | Corporate Secretary | 31 October 2007 | Active |
West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN | Director | 23 January 2008 | Active |
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG | Director | 01 July 2019 | Active |
Unit 8, London Road Business Park, Thrumpton Lane, Retford, United Kingdom, DN22 6HG | Director | 01 February 2017 | Active |
West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN | Director | 01 November 2013 | Active |
West Carr Industrial Estate, Retford, Nottinghamshire, DN22 7SN | Director | 14 December 2007 | Active |
68 Clarkehouse Road, Sheffield, S10 2LJ | Corporate Director | 31 October 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.