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.
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 | : |
|
Registered Address | : | Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E10, Joseph's Well, Westgate, Leeds, LS3 1AB | Director | 19 October 2018 | Active |
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 | Director | 16 October 2018 | Active |
Brooke Farm 72 Main Street, Auckley, Doncaster, DN9 3HH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Accounts | Change account reference date company previous extended. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.