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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Secretary | 07 September 2009 | Active |
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Director | 11 November 2016 | Active |
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Director | 05 December 2017 | Active |
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Director | 19 December 2019 | Active |
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Director | - | Active |
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Director | 31 December 1994 | Active |
28 Churchfield Way, Ingleby Barwick, Stockton On Tees, TS17 5AN | Secretary | - | Active |
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Director | 11 November 2016 | Active |
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Director | 11 November 2016 | Active |
Able House, Billingham Reach Industrial Est, Haverton Hill Road, TS23 1PX | Director | 11 November 2016 | Active |
81 Nunnery Lane, Darlington, DL3 9PP | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type group. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type group. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type group. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type group. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Accounts | Accounts with accounts type group. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Officers | Change person secretary company with change date. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Accounts | Accounts with accounts type group. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Accounts | Accounts with accounts type group. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.