This company is commonly known as Abl (aluminium Components) Limited. The company was founded 25 years ago and was given the registration number 03603229. The firm's registered office is in WEDNESBURY. You can find them at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ABL (ALUMINIUM COMPONENTS) LIMITED |
---|---|---|
Company Number | : | 03603229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom, WS10 7WP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Secretary | 28 February 2019 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 25 June 2021 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 28 February 2019 | Active |
Pilgrims, Gretton, Cheltenham, GL54 5HF | Secretary | 14 April 2008 | Active |
Pilgrims Gretton, Cheltenham, GL54 5EP | Secretary | 05 October 1998 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 23 July 1998 | Active |
Albion House, 8a Britannia Square, Worcester, WR1 3DG | Director | 05 October 1998 | Active |
Premier House Valepitts Road, Garretts Green Industrial Estate, Birmingham, B33 0TD | Director | 26 March 2010 | Active |
Premier House Valepitts Road, Garretts Green Industrial Estate, Birmingham, B33 0TD | Director | 26 March 2010 | Active |
Premier House Valepitts Road, Garretts Green Industrial Estate, Birmingham, B33 0TD | Director | 28 February 2019 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 28 February 2019 | Active |
Pilgrims Gretton, Cheltenham, GL54 5EP | Director | 05 October 1998 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 23 July 1998 | Active |
Abl Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Accounts | Accounts with accounts type small. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.