This company is commonly known as Able Comm Limited. The company was founded 25 years ago and was given the registration number 03647197. The firm's registered office is in LONDON. You can find them at 14 David Mews, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ABLE COMM LIMITED |
---|---|---|
Company Number | : | 03647197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 David Mews, London, England, W1U 6EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, David Mews, London, England, W1U 6EQ | Director | 09 June 2020 | Active |
14, David Mews, London, England, W1U 6EQ | Director | 09 June 2020 | Active |
Chancery House, York Road, Birmingham, B23 6TF | Nominee Secretary | 09 October 1998 | Active |
14, David Mews, London, England, W1U 6EQ | Secretary | 01 October 2001 | Active |
18 Tudor Way, Cheslyn Hay, Walsall, WS6 7LN | Secretary | 05 January 1999 | Active |
Chancery House, York Road, Birmingham, B23 6TF | Nominee Director | 09 October 1998 | Active |
AL5 | Director | 01 October 2001 | Active |
Bierrum House, High Street, Houghton Regis, Dunstable, England, LU5 5BJ | Director | 23 January 2012 | Active |
61 Derwent Road, Harpenden, AL5 3NX | Director | 01 October 2001 | Active |
14, David Mews, London, England, W1U 6EQ | Director | 21 March 2019 | Active |
61 Derwent Road, Harpenden, AL5 3NY | Director | 05 January 1999 | Active |
14, David Mews, London, England, W1U 6EQ | Director | 01 October 2001 | Active |
Mr Gurpal Singh Bhandal | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, David Mews, London, England, W1U 6EQ |
Nature of control | : |
|
Obex Group Holdings Limited | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Verulam Point, Station Way, St. Albans, England, AL1 5HE |
Nature of control | : |
|
Mr Gurpal Singh Bhandal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Roundwood Park, Harpenden, United Kingdom, AL5 3AF |
Nature of control | : |
|
Mr Gurjit Singh Bhandal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, David Mews, London, England, W1U 6EQ |
Nature of control | : |
|
Dr Sarabjit Singh Bhandal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, David Mews, London, England, W1U 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.