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.
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 | : |
|
Registered Address | : | Millbrook House Grange Drive, Hedge End, Southampton, England, SO30 2DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Secretary | 30 March 2017 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 01 October 2021 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 20 August 2021 | Active |
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU | Director | 31 March 2016 | Active |
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU | Director | 31 March 2016 | Active |
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU | Director | 31 March 2016 | Active |
478 Ringwood Road, Ferndown, BH22 9AY | Secretary | 12 October 2000 | Active |
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU | Secretary | 31 March 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 October 2000 | Active |
478 Ringwood Road, Ferndown, BH22 9AY | Director | 12 October 2000 | Active |
Millbrook House, Grange Drive, Hedge End, Southampton, England, SO30 2DF | Director | 27 January 2017 | Active |
37, Cavendish House, Kings Road, Brighton, United Kingdom, BN1 2JH | Director | 01 June 2001 | Active |
35 Wimborne Road, Wimborne, BH21 2RR | Director | 01 April 2009 | Active |
35 Wimborne Road, Wimborne, BH21 2RR | Director | 12 October 2000 | Active |
4 Riverside Road, West Moors, Ferndown, BH22 0LQ | Director | 08 January 2001 | Active |
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road, Newry, Northern Ireland, BT34 2QU | Director | 31 March 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 October 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Accounts | Change account reference date company current extended. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Officers | Appoint person secretary company with name date. | Download |
2017-04-07 | Officers | Termination secretary company with name termination date. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.