UKBizDB.co.uk

ABLESMART LIMITED

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

This company is commonly known as Ablesmart Limited. The company was founded 33 years ago and was given the registration number 02566907. The firm's registered office is in LEEDS. You can find them at Sanderson House Station Road, Horsforth, Leeds, West Yorkshire. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:ABLESMART LIMITED
Company Number:02566907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1990
End of financial year:27 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB

Director19 October 2018Active
Brooke Farm 72 Main Street, Auckley, Doncaster, DN9 3HH

Secretary-Active
Brooke Farm 72 Main Street, Auckley, Doncaster, DN9 3HH

Director-Active
Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

Director16 October 2018Active
Brooke Farm 72 Main Street, Auckley, Doncaster, DN9 3HH

Director-Active

People with Significant Control

Ms Susan Jane Hagan
Notified on:19 October 2018
Status:Active
Date of birth:November 1969
Nationality:British
Address:Suite E10, Joseph's Well, Leeds, LS3 1AB
Nature of control:
  • Significant influence or control
Mrs Ann Margaret Hagan
Notified on:01 July 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:Sanderson House, Station Road, Leeds, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Robert Hagan
Notified on:01 July 2016
Status:Active
Date of birth:September 1936
Nationality:British
Address:Sanderson House, Station Road, Leeds, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-02Address

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

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Accounts

Change account reference date company previous extended.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.