UKBizDB.co.uk

ABLEMADE LIMITED

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

This company is commonly known as Ablemade Limited. The company was founded 29 years ago and was given the registration number 03003067. The firm's registered office is in CARDIFF. You can find them at Dragon Brewery, Pacific Road, Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ABLEMADE LIMITED
Company Number:03003067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ

Secretary31 January 2021Active
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ

Director31 January 2021Active
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ

Director09 October 2023Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Secretary02 October 2006Active
Talsarn, Tanygroes, Cardigan, SA43 2JF

Secretary19 December 1994Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary19 December 1994Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Secretary30 September 2020Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director28 June 2019Active
Talsarn, Tanygroes, Cardigan, SA43 2JF

Director19 December 1994Active
Talsarn, Tanygroes, Cardigan, SA43 2JF

Director19 December 1994Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director19 December 1994Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director26 October 2018Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director02 October 2006Active
Dragon Brewery, Pacific Road, Cardiff, United Kingdom, CF24 5HJ

Director02 October 2006Active
Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ

Director05 February 2021Active

People with Significant Control

Mr Martin Stuart Reed
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:The Cardiff Brewery, Crawshay Street, CF10 1SP
Nature of control:
  • Significant influence or control
Mr John Scott Waddington
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:The Cardiff Brewery, Crawshay Street, CF10 1SP
Nature of control:
  • Significant influence or control
S.A. Brain & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Dragon Brewery, Pacific Road, Cardiff, Wales, CF24 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type dormant.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-03-22Address

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

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

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

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2021-01-31Officers

Appoint person secretary company with name date.

Download
2021-01-31Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.