Warning: file_put_contents(c/5fcc4a09da8209ced22fcd43fcbd58e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/9ca1cb9c1038db8557b4d9c7199964cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Able And How Limited, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABLE AND HOW LIMITED

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

This company is commonly known as Able And How Limited. The company was founded 15 years ago and was given the registration number 06633377. The firm's registered office is in MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road Whitefield, Manchester, Greater Manchester. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ABLE AND HOW LIMITED
Company Number:06633377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 2008
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road Whitefield, Manchester, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129 Wardo Avenue, Wardo Avenue, London, England, SW6 6RB

Secretary30 June 2008Active
43 Midhurst Road, Midhurst Road, London, England, W13 9XS

Director30 June 2008Active
129 Wardo Avenue, Wardo Avenue, London, England, SW6 6RB

Director30 June 2008Active

People with Significant Control

Mrs Yenil Rodriguez-Ferrabee
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Leonard Curtis House, Elms Square, Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Arnold
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Leonard Curtis House, Elms Square, Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Gavin Ferrabee
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:Canadian
Address:Leonard Curtis House, Elms Square, Manchester, M45 7TA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-21Address

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

Download
2019-01-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Officers

Change person secretary company with change date.

Download
2017-02-23Officers

Change person director company with change date.

Download
2017-02-23Officers

Change person director company with change date.

Download
2017-02-14Address

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

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Address

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

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.