UKBizDB.co.uk

ABLB

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

This company is commonly known as Ablb. The company was founded 17 years ago and was given the registration number NI061745. The firm's registered office is in ENGLISH STREET. You can find them at C/o Noel Conn & Company, 7 Seven Houses, English Street, Armagh. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABLB
Company Number:NI061745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Noel Conn & Company, 7 Seven Houses, English Street, Armagh, BT61 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Draperstown Road, Tobermore, Co. Londonderry, BT45 5QG

Secretary08 November 2006Active
3 Draperstown Road, Tobermore, Co. Londonderry, BT45 5QG

Director08 November 2006Active
3 Draperstown Road, Tobermore, Co. Londonderry, BT45 5QG

Director08 November 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary08 November 2006Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director08 November 2006Active

People with Significant Control

Mr Charles Beatty
Notified on:04 November 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:C/O Noel Conn & Company, English Street, BT61 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gloria Beatty
Notified on:04 November 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:C/O Noel Conn & Company, English Street, BT61 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-25Officers

Change person secretary company with change date.

Download
2009-11-25Officers

Change person director company with change date.

Download
2009-11-25Officers

Change person director company with change date.

Download
2009-01-14Annual return

Legacy.

Download
2008-10-28Accounts

Legacy.

Download
2008-08-20Address

Legacy.

Download
2007-10-25Mortgage

Legacy.

Download
2007-09-06Mortgage

Particulars of a mortgage charge.

Download
2007-05-10Mortgage

Particulars of a mortgage charge.

Download

Copyright © 2024. All rights reserved.