Able Instruments & Controls Ltd was registered on 26 September 1984 and has its registered office in Reading in Berks, it's status in the Companies House registry is set to "Active". There is one director listed as Burnham, Donald for the company. Able Instruments & Controls Ltd is registered for VAT in the UK. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNHAM, Donald | N/A | 18 January 2002 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 14 July 2020 | |
CS01 - N/A | 04 March 2020 | |
TM02 - Termination of appointment of secretary | 10 February 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 24 October 2016 | |
MR04 - N/A | 15 October 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
AR01 - Annual Return | 27 February 2012 | |
MG01 - Particulars of a mortgage or charge | 24 February 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 03 March 2010 | |
AD01 - Change of registered office address | 02 March 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 07 April 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
353 - Register of members | 07 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 15 December 2003 | |
225 - Change of Accounting Reference Date | 18 November 2003 | |
AA - Annual Accounts | 03 March 2003 | |
363s - Annual Return | 03 March 2003 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 01 March 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 February 2002 | |
395 - Particulars of a mortgage or charge | 30 January 2002 | |
RESOLUTIONS - N/A | 25 January 2002 | |
RESOLUTIONS - N/A | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2002 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 01 March 1999 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 17 March 1998 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 09 October 1996 | |
363s - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 25 April 1996 | |
363s - Annual Return | 02 March 1995 | |
AA - Annual Accounts | 28 February 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 03 September 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 03 March 1994 | |
395 - Particulars of a mortgage or charge | 10 July 1993 | |
363s - Annual Return | 07 July 1993 | |
AA - Annual Accounts | 18 January 1993 | |
AA - Annual Accounts | 24 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1992 | |
363s - Annual Return | 07 April 1992 | |
395 - Particulars of a mortgage or charge | 22 May 1991 | |
395 - Particulars of a mortgage or charge | 15 March 1991 | |
363x - Annual Return | 11 March 1991 | |
AA - Annual Accounts | 20 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1991 | |
395 - Particulars of a mortgage or charge | 30 March 1990 | |
363 - Annual Return | 22 March 1990 | |
AA - Annual Accounts | 09 March 1990 | |
395 - Particulars of a mortgage or charge | 19 September 1989 | |
363 - Annual Return | 08 June 1989 | |
AA - Annual Accounts | 22 May 1989 | |
287 - Change in situation or address of Registered Office | 04 April 1989 | |
395 - Particulars of a mortgage or charge | 29 June 1988 | |
363 - Annual Return | 22 June 1988 | |
AA - Annual Accounts | 06 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1987 | |
288 - N/A | 18 September 1987 | |
363 - Annual Return | 04 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1987 | |
395 - Particulars of a mortgage or charge | 07 May 1987 | |
395 - Particulars of a mortgage or charge | 06 April 1987 | |
AA - Annual Accounts | 04 October 1986 | |
363 - Annual Return | 24 July 1986 | |
AA - Annual Accounts | 09 May 1986 | |
CERTNM - Change of name certificate | 21 December 1984 | |
MISC - Miscellaneous document | 26 September 1984 | |
NEWINC - New incorporation documents | 26 September 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 October 2012 | Outstanding |
N/A |
Legal charge | 20 February 2012 | Outstanding |
N/A |
Fixed and floating charge | 18 January 2002 | Fully Satisfied |
N/A |
Floating charge | 31 August 1994 | Fully Satisfied |
N/A |
Credit agreement | 05 July 1993 | Fully Satisfied |
N/A |
Legal charge | 07 May 1991 | Outstanding |
N/A |
Legal charge | 06 March 1991 | Outstanding |
N/A |
Floating charge | 27 March 1990 | Fully Satisfied |
N/A |
Debenture | 30 August 1989 | Outstanding |
N/A |
Floating charge | 21 June 1988 | Fully Satisfied |
N/A |
Charge | 01 May 1987 | Fully Satisfied |
N/A |
Over credit balances. Charge | 30 March 1987 | Fully Satisfied |
N/A |
Charge over credit balances | 02 April 1986 | Fully Satisfied |
N/A |
Charge over credit balance | 20 May 1985 | Fully Satisfied |
N/A |
Debenture | 01 April 1985 | Fully Satisfied |
N/A |