About

Registered Number: 04088764
Date of Incorporation: 12/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Millbrook House Grange Drive, Hedge End, Southampton, SO30 2DF,

 

Based in Southampton, Ability Projects Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Naughton, Fergal, Naughton, Martin, O'driscoll, Sean, Duckworth, Mark John, Jolliff, Gregory Elliott, Lowther, Peter, O'driscoll, Sean are listed as the directors of Ability Projects Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUGHTON, Martin 31 March 2016 - 1
DUCKWORTH, Mark John 12 October 2000 31 March 2018 1
JOLLIFF, Gregory Elliott 12 October 2000 08 January 2001 1
LOWTHER, Peter 08 January 2001 31 March 2018 1
O'DRISCOLL, Sean 31 March 2016 30 March 2017 1
Secretary Name Appointed Resigned Total Appointments
NAUGHTON, Fergal 30 March 2017 - 1
O'DRISCOLL, Sean 31 March 2016 30 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA01 - Change of accounting reference date 06 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
AP03 - Appointment of secretary 07 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 06 October 2016
MR04 - N/A 26 July 2016
AUD - Auditor's letter of resignation 05 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2016
SH08 - Notice of name or other designation of class of shares 15 April 2016
RESOLUTIONS - N/A 06 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP03 - Appointment of secretary 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AD01 - Change of registered office address 04 April 2016
MR04 - N/A 31 March 2016
RESOLUTIONS - N/A 30 March 2016
SH19 - Statement of capital 30 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2016
CAP-SS - N/A 30 March 2016
AR01 - Annual Return 08 February 2016
MR01 - N/A 25 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 18 September 2013
RESOLUTIONS - N/A 12 June 2013
RESOLUTIONS - N/A 12 June 2013
SH06 - Notice of cancellation of shares 12 June 2013
SH06 - Notice of cancellation of shares 12 June 2013
SH03 - Return of purchase of own shares 12 June 2013
SH03 - Return of purchase of own shares 12 June 2013
RESOLUTIONS - N/A 11 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2013
SH19 - Statement of capital 11 June 2013
CAP-SS - N/A 11 June 2013
RESOLUTIONS - N/A 03 June 2013
RESOLUTIONS - N/A 03 June 2013
SH08 - Notice of name or other designation of class of shares 03 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 November 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 01 November 2011
RESOLUTIONS - N/A 23 August 2011
SH08 - Notice of name or other designation of class of shares 23 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 29 June 2009
RESOLUTIONS - N/A 14 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 09 November 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
123 - Notice of increase in nominal capital 12 June 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2004
363a - Annual Return 19 October 2004
AA - Annual Accounts 06 December 2003
363a - Annual Return 21 October 2003
363a - Annual Return 21 October 2002
AA - Annual Accounts 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
363a - Annual Return 19 October 2001
225 - Change of Accounting Reference Date 27 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
395 - Particulars of a mortgage or charge 09 January 2001
395 - Particulars of a mortgage or charge 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Fully Satisfied

N/A

Mortgage 09 January 2012 Fully Satisfied

N/A

Debenture 02 January 2001 Fully Satisfied

N/A

Rent deposit deed 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.