UKBizDB.co.uk

ABLE UK LIMITED

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

This company is commonly known as Able Uk Limited. The company was founded 35 years ago and was given the registration number 02386356. The firm's registered office is in HAVERTON HILL ROAD. You can find them at Able House, Billingham Reach Industrial Est, Haverton Hill Road, Cleveland. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ABLE UK LIMITED
Company Number:02386356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43110 - Demolition
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Able House, Billingham Reach Industrial Est, Haverton Hill Road, Cleveland, TS23 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Secretary07 September 2009Active
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Director11 November 2016Active
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Director05 December 2017Active
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Director19 December 2019Active
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Director-Active
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Director31 December 1994Active
28 Churchfield Way, Ingleby Barwick, Stockton On Tees, TS17 5AN

Secretary-Active
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Director11 November 2016Active
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Director11 November 2016Active
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX

Director11 November 2016Active
81 Nunnery Lane, Darlington, DL3 9PP

Director-Active

People with Significant Control

Mr Peter Melvin Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Able House, Haverton Hill Road, TS23 1PX
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-22Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type group.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person secretary company with change date.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Accounts

Accounts with accounts type group.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-10-18Accounts

Accounts with accounts type group.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.