About

Registered Number: 04207139
Date of Incorporation: 27/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN,

 

Established in 2001, Abl Circuits Ltd have registered office in Bedford, it's status is listed as "Active". The business is VAT Registered in the UK. There is only one director listed for Abl Circuits Ltd at Companies House. 1-10 people work at Abl Circuits Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEVERETT, Alicia Denise 27 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 13 February 2019
PSC02 - N/A 10 May 2018
CS01 - N/A 30 April 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 February 2016
AD01 - Change of registered office address 25 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 22 April 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 30 April 2002
225 - Change of Accounting Reference Date 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
395 - Particulars of a mortgage or charge 08 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.