UKBizDB.co.uk

ABLE PRODUCTION LIMITED

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

This company is commonly known as Able Production Limited. The company was founded 18 years ago and was given the registration number 05511561. The firm's registered office is in WORCESTERSHIRE. You can find them at 77 Arthur Street, Redditch, Worcestershire, . This company's SIC code is 25620 - Machining.

Company Information

Name:ABLE PRODUCTION LIMITED
Company Number:05511561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:77 Arthur Street, Redditch, Worcestershire, B98 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treetops, 260 Birchfield Road, Redditch, B97 4LZ

Secretary18 July 2005Active
Treetops, 260 Birchfield Road, Redditch, B97 4LZ

Director18 July 2005Active
Treetops, 260 Birchfield Road, Redditch, United Kingdom, B97 4LZ

Director01 January 2021Active
77 Arthur Street, Redditch, England, B98 8JY

Director01 January 2021Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary18 July 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director18 July 2005Active
Glebelands, Vicarage Lane, Water Orton, United Kingdom, B46 1RX

Director18 July 2005Active

People with Significant Control

Mr Craig Worrall
Notified on:01 January 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:77 Arthur Street, Redditch, England, B98 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Louise Kenyon
Notified on:22 May 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Treetops, 260 Birchfield Road, Redditch, United Kingdom, B97 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Michael Kenyon
Notified on:10 April 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Treetops, 260 Birchfield Road, Redditch, United Kingdom, B97 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Roy Rhodes
Notified on:21 September 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Glebelands, Vicarage Lane, Water Orton, United Kingdom, B46 1RX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.