This company is commonly known as Able Steelwork & Metalwork Ltd. The company was founded 13 years ago and was given the registration number 07595107. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ABLE STEELWORK & METALWORK LTD |
---|---|---|
Company Number | : | 07595107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Secretary | 31 August 2016 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 November 2016 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 31 August 2016 | Active |
Vicarage Court, 160 Ermin Street, Swindon, United Kingdom, SN3 4NE | Director | 07 April 2011 | Active |
Vicarage Court, 160 Ermin Street, Swindon, United Kingdom, SN3 4NE | Director | 07 April 2011 | Active |
Mrs Amanda Theodore | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Mrs Amanda Theodore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Overbridge Square, Newbury, England, RG14 5UX |
Nature of control | : |
|
Mr Ian Theodore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Officers | Change person secretary company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2018-07-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.