This company is commonly known as Ablebox Limited. The company was founded 33 years ago and was given the registration number 02547129. The firm's registered office is in YEOVIL. You can find them at 23 Buckland Road, Pen Mill Trading Estate, Yeovil, Somerset. This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.
Name | : | ABLEBOX LIMITED |
---|---|---|
Company Number | : | 02547129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Buckland Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW | Director | 01 April 2010 | Active |
Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW | Director | - | Active |
23, Buckland Road, Pen Mill Trading Estate, Yeovil, England, BA21 5HA | Director | 14 July 2011 | Active |
23, Buckland Road, Pen Mill Trading Estate, Yeovil, England, BA21 5HA | Director | 15 May 2013 | Active |
Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW | Director | 01 March 2024 | Active |
Crondle Hill, Downclose Lane, North Perrott, TA18 7SH | Secretary | 30 April 1999 | Active |
Redmead, Dorchester Road, Yeovil, BA22 9RB | Secretary | - | Active |
5 Broadacres, Yeovil, BA22 9LW | Secretary | 14 May 2007 | Active |
Lamorna, The Street, Ubley, Bristol, BS40 6PD | Director | 28 September 2009 | Active |
1 Rodney Court, Richie Road, Houndstone, Yeovil, BA22 8SH | Director | 01 May 2008 | Active |
Roundswell House, Roundswell, Barnstaple, EX31 3NS | Director | - | Active |
Byways, West Coker Road, Yeovil, BA20 2JG | Director | - | Active |
23 Buckland Road, Pen Mill Trading Estate, Yeovil, BA21 5HA | Director | 23 September 2009 | Active |
Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW | Director | 21 September 2022 | Active |
Sandhill Barton, Weston Street, East Chinnock, Yeovil, BA22 9EQ | Director | 01 February 1994 | Active |
Mr Jack Anthony Cockburn Lloyd | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW |
Nature of control | : |
|
Mr Anthony Brian Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-16 | Capital | Capital name of class of shares. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Accounts | Accounts with accounts type full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.