UKBizDB.co.uk

ABLE ENGINEERING (MIDLANDS) LIMITED

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

This company is commonly known as Able Engineering (midlands) Limited. The company was founded 23 years ago and was given the registration number 04165570. The firm's registered office is in LOUGHBOROUGH. You can find them at Loughborough Motorway Trading Estate Gelders Hall Road, Shepshed, Loughborough, Leicestershire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ABLE ENGINEERING (MIDLANDS) LIMITED
Company Number:04165570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Loughborough Motorway Trading Estate Gelders Hall Road, Shepshed, Loughborough, Leicestershire, England, LE12 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loughborough Motorway Trading Estate, Gelders Hall Road, Shepshed, Loughborough, England, LE12 9NH

Secretary11 September 2003Active
Loughborough Motorway Trading Estate, Gelders Hall Road, Shepshed, Loughborough, England, LE12 9NH

Director22 February 2001Active
16 Chapel Lane, Costock, Loughborough, LE12 6UY

Secretary22 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 February 2001Active
29 Arboretum Street, Nottingham, England, NG1 4JA

Director22 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 February 2001Active

People with Significant Control

Mrs Gail Elizebeth Howdle
Notified on:29 April 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Loughborough Motorway Trading Estate, Gelders Hall Road, Loughborough, England, LE12 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:29 Arboretum Street, Nottingham, England, NG1 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin John Howdle
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Loughborough Motorway Trading Estate, Gelders Hall Road, Loughborough, England, LE12 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-09-24Address

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

Download
2019-05-23Capital

Capital cancellation shares.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.