About

Registered Number: 04347468
Date of Incorporation: 04/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 327a Whitehall Road, Wortley, Leeds, West Yorkshire, LS12 6AQ,

 

Having been setup in 2002, Able & Able Upholstery Ltd are based in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Vause, Andrew James, Butteree, Avril, Heslegrave, David in the Companies House registry. 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
HESLEGRAVE, David 05 January 2002 23 October 2012 1
Secretary Name Appointed Resigned Total Appointments
VAUSE, Andrew James 05 January 2015 - 1
BUTTEREE, Avril 05 January 2002 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 16 September 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 October 2015
AP03 - Appointment of secretary 24 September 2015
AR01 - Annual Return 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 07 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 17 October 2011
AD01 - Change of registered office address 07 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 16 November 2009
287 - Change in situation or address of Registered Office 17 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.