UKBizDB.co.uk

ABILITY PROJECTS LIMITED

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

This company is commonly known as Ability Projects Limited. The company was founded 23 years ago and was given the registration number 04088764. The firm's registered office is in SOUTHAMPTON. You can find them at Millbrook House Grange Drive, Hedge End, Southampton, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:ABILITY PROJECTS LIMITED
Company Number:04088764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Millbrook House Grange Drive, Hedge End, Southampton, England, SO30 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Secretary30 March 2017Active
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Director01 October 2021Active
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Director20 August 2021Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU

Director31 March 2016Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU

Director31 March 2016Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU

Director31 March 2016Active
478 Ringwood Road, Ferndown, BH22 9AY

Secretary12 October 2000Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU

Secretary31 March 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 2000Active
478 Ringwood Road, Ferndown, BH22 9AY

Director12 October 2000Active
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF

Director27 January 2017Active
37, Cavendish House, Kings Road, Brighton, United Kingdom, BN1 2JH

Director01 June 2001Active
35 Wimborne Road, Wimborne, BH21 2RR

Director01 April 2009Active
35 Wimborne Road, Wimborne, BH21 2RR

Director12 October 2000Active
4 Riverside Road, West Moors, Ferndown, BH22 0LQ

Director08 January 2001Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU

Director31 March 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 October 2000Active

People with Significant Control

Mr Martin Naughton
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:Irish
Country of residence:England
Address:Millbrook House, Grange Drive, Southampton, England, SO30 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-03-06Accounts

Change account reference date company current extended.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-04-07Officers

Appoint person secretary company with name date.

Download
2017-04-07Officers

Termination secretary company with name termination date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.