About

Registered Number: 02043599
Date of Incorporation: 05/08/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 367 Eastfield Road, Peterborough, Cambridgeshire, PE1 4RD

 

Established in 1986, Ability International Ltd have registered office in Cambridgeshire. 11-20 people are employed by the organisation. The business is registered for VAT in the UK. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSTON, Graham Neil N/A - 1
DONOVAN, Christopher John 01 August 2000 - 1
HOLBORN, Barbara Diane N/A 02 January 2018 1
HOLBORN, Michael John Scanlon N/A 12 August 2019 1
Secretary Name Appointed Resigned Total Appointments
DONOVAN, Deborah 02 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 23 October 2018
TM02 - Termination of appointment of secretary 03 January 2018
AP03 - Appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 19 August 2011
AA01 - Change of accounting reference date 08 December 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 07 November 2008
MISC - Miscellaneous document 20 October 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 01 June 2006
395 - Particulars of a mortgage or charge 16 February 2006
395 - Particulars of a mortgage or charge 16 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 15 June 1999
287 - Change in situation or address of Registered Office 06 April 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 25 July 1994
RESOLUTIONS - N/A 05 October 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 17 May 1993
363s - Annual Return 07 April 1993
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
363s - Annual Return 10 November 1992
AA - Annual Accounts 15 May 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 08 October 1991
288 - N/A 15 October 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 21 November 1989
287 - Change in situation or address of Registered Office 30 August 1989
288 - N/A 14 August 1989
PUC 2 - N/A 02 August 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 05 October 1988
PUC 2 - N/A 14 July 1988
395 - Particulars of a mortgage or charge 08 January 1988
288 - N/A 02 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1986
288 - N/A 18 September 1986
CERTINC - N/A 05 August 1986
NEWINC - New incorporation documents 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 14 February 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 February 2006 Outstanding

N/A

Fixed and floating charge 23 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.