About

Registered Number: 05537637
Date of Incorporation: 16/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 5 Frontier Court Claymere Road, Leechmere Industrial Estate, Sunderland, Tyne And Wear, SR2 9TX

 

Having been setup in 2005, Ability Supplies Uk Ltd has its registered office in Sunderland. Sanderson, Nicola, Sanderson, Nicola are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Nicola 01 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, Nicola 16 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
MR01 - N/A 25 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 August 2011
AD01 - Change of registered office address 28 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 18 August 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 20 June 2007
225 - Change of Accounting Reference Date 13 June 2007
CERTNM - Change of name certificate 07 March 2007
363s - Annual Return 11 September 2006
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.