About

Registered Number: 06494320
Date of Incorporation: 05/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 123 Watling Street, Gillingham, Kent, ME7 2YY,

 

Ability Outlet Ltd was registered on 05 February 2008, it's status in the Companies House registry is set to "Active". 1-10 people work at this organisation. This company has 3 directors listed at Companies House. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Graham John 05 February 2008 - 1
JOHNSON, Paula Louise 06 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Paula 05 February 2008 03 January 2011 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 12 November 2019
SH01 - Return of Allotment of shares 12 November 2019
RESOLUTIONS - N/A 31 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 11 October 2018
AAMD - Amended Accounts 19 April 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 06 November 2015
AD01 - Change of registered office address 28 April 2015
MR01 - N/A 28 March 2015
AR01 - Annual Return 04 March 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
TM02 - Termination of appointment of secretary 19 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.