UKBizDB.co.uk

ABLEBOX LIMITED

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

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.

Company Information

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:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:23 Buckland Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW

Director01 April 2010Active
Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW

Director-Active
23, Buckland Road, Pen Mill Trading Estate, Yeovil, England, BA21 5HA

Director14 July 2011Active
23, Buckland Road, Pen Mill Trading Estate, Yeovil, England, BA21 5HA

Director15 May 2013Active
Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW

Director01 March 2024Active
Crondle Hill, Downclose Lane, North Perrott, TA18 7SH

Secretary30 April 1999Active
Redmead, Dorchester Road, Yeovil, BA22 9RB

Secretary-Active
5 Broadacres, Yeovil, BA22 9LW

Secretary14 May 2007Active
Lamorna, The Street, Ubley, Bristol, BS40 6PD

Director28 September 2009Active
1 Rodney Court, Richie Road, Houndstone, Yeovil, BA22 8SH

Director01 May 2008Active
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

Director23 September 2009Active
Unit 6, Coldharbour Business Park, Sherborne, England, DT9 4JW

Director21 September 2022Active
Sandhill Barton, Weston Street, East Chinnock, Yeovil, BA22 9EQ

Director01 February 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-08-22Address

Change registered office address company with date old address new address.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-16Capital

Capital name of class of shares.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Accounts

Accounts with accounts type full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.