UKBizDB.co.uk

ABLEX INTERNATIONAL LIMITED

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

This company is commonly known as Ablex International Limited. The company was founded 29 years ago and was given the registration number 02960279. The firm's registered office is in BIRMINGHAM. You can find them at 111-114 Warstone Lane, Hockley, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABLEX INTERNATIONAL LIMITED
Company Number:02960279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:111-114 Warstone Lane, Hockley, Birmingham, West Midlands, B18 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111-114, Warstone Lane, Hockley, Birmingham, United Kingdom, B18 6NZ

Director28 November 2023Active
42 Augustus Road, Edgbaston, Birmingham, B15 3NH

Director01 July 1995Active
28 Aldridge Road, Streetly, Sutton Coldfield, B74 3TT

Nominee Secretary22 August 1994Active
42 Augustus Road, Edgbaston, Birmingham, B15 3NH

Secretary01 July 1995Active
5 Endwood Court Road, Birmingham, B20 2RX

Secretary23 August 1994Active
230 Lode Lane, Solihull, B91 2HS

Nominee Director22 August 1994Active
5 Endwood Court Road, Birmingham, B20 2RX

Director23 August 1994Active
5 Endwood Court Road, Birmingham, B20 2RX

Director23 August 1994Active

People with Significant Control

Mr Parminder Singh Jhutti
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:111-114 Warstone Lane, Birmingham, B18 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nirmal Kaur Jhutti
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:111-114 Warstone Lane, Birmingham, B18 6NZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.