About

Registered Number: 01216462
Date of Incorporation: 18/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Unit 22 St Davids Industrial, Estate St Davids Road, Swansea Enterprise Park, Swansea, SA6 8RX

 

Able Lifting Gear (Swansea) Ltd was founded on 18 June 1975, it's status in the Companies House registry is set to "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATE, Nigel Bruce 18 February 1993 - 1
CRADDOCK, Denyka Jane 18 February 1993 20 June 2011 1
CRADDOCK, Valerie Ann N/A 18 February 1993 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 26 November 2014
CH01 - Change of particulars for director 04 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 18 November 2011
SH03 - Return of purchase of own shares 27 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AR01 - Annual Return 02 September 2011
TM01 - Termination of appointment of director 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 07 September 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 07 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 21 October 2002
287 - Change in situation or address of Registered Office 23 July 2002
AA - Annual Accounts 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
RESOLUTIONS - N/A 02 July 2002
128(1) - Statement of rights attached to allotted shares 02 July 2002
123 - Notice of increase in nominal capital 02 July 2002
395 - Particulars of a mortgage or charge 13 April 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 12 December 2000
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 05 November 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 02 August 1995
363a - Annual Return 16 November 1994
AA - Annual Accounts 20 July 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 14 September 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 1993
395 - Particulars of a mortgage or charge 15 May 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
MEM/ARTS - N/A 26 February 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 1993
395 - Particulars of a mortgage or charge 23 February 1993
AA - Annual Accounts 25 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
363s - Annual Return 06 October 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 09 September 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
MISC - Miscellaneous document 18 June 1975

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 March 2002 Fully Satisfied

N/A

All assets debenture 23 October 2000 Fully Satisfied

N/A

Debenture 14 May 1993 Outstanding

N/A

Debenture 18 February 1993 Outstanding

N/A

Legal charge 29 June 1983 Fully Satisfied

N/A

Floating charge 18 March 1980 Fully Satisfied

N/A

Mortgage 02 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.