UKBizDB.co.uk

ABLE COMM LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:14 David Mews, London, England, W1U 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, David Mews, London, England, W1U 6EQ

Director09 June 2020Active
14, David Mews, London, England, W1U 6EQ

Director09 June 2020Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Secretary09 October 1998Active
14, David Mews, London, England, W1U 6EQ

Secretary01 October 2001Active
18 Tudor Way, Cheslyn Hay, Walsall, WS6 7LN

Secretary05 January 1999Active
Chancery House, York Road, Birmingham, B23 6TF

Nominee Director09 October 1998Active
AL5

Director01 October 2001Active
Bierrum House, High Street, Houghton Regis, Dunstable, England, LU5 5BJ

Director23 January 2012Active
61 Derwent Road, Harpenden, AL5 3NX

Director01 October 2001Active
14, David Mews, London, England, W1U 6EQ

Director21 March 2019Active
61 Derwent Road, Harpenden, AL5 3NY

Director05 January 1999Active
14, David Mews, London, England, W1U 6EQ

Director01 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.