UKBizDB.co.uk

ABL RESOURCES LTD

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

This company is commonly known as Abl Resources Ltd. The company was founded 21 years ago and was given the registration number 04599110. The firm's registered office is in DURHAM. You can find them at Ground Floor Finchale House, Belmont Business Park, Durham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ABL RESOURCES LTD
Company Number:04599110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Dene Terrace, Jarrow, United Kingdom, NE32 5NJ

Secretary25 November 2002Active
196a Amersham Road, Hazelmere, HP13 5AJ

Director25 November 2002Active
Pavers, Main Street, Hayton, York, England, YO42 1RJ

Director01 June 2013Active
92, Albert Road, Jarrow, England, NE32 5AG

Director25 November 2002Active
30, Itchen Avenue, Eastleigh, United Kingdom, SO50 8JZ

Director07 April 2012Active
10 Snelston Close, Dronfield Woodhouse, Dronfield, S18 8RH

Director01 October 2007Active
43 Abbeyfields Drive, Mapple Borough Green, Studley, B80 7BF

Director25 November 2002Active
6 Poynter Road, Hove, BN3 7AH

Director25 November 2002Active

People with Significant Control

Mr Stuart Douglas Morgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:92, Albert Road, Jarrow, England, NE32 5AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Khurram Aman Rana
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:196a, Amersham Road, High Wycombe, England, HP13 5AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person secretary company with change date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.