About

Registered Number: 05385949
Date of Incorporation: 08/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: King Arthur's Court Maidstone Road, Charing, Ashford, Kent, TN27 0JS,

 

Able Services Pdm Ltd was established in 2005, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 3 directors listed as Menzies, Rosemarie Violet, Menzies, Peter, Thomas, Robert John Victor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENZIES, Peter 09 March 2005 - 1
THOMAS, Robert John Victor 27 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MENZIES, Rosemarie Violet 09 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 20 March 2020
AD01 - Change of registered office address 22 January 2020
AD01 - Change of registered office address 18 December 2019
AD01 - Change of registered office address 21 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 26 April 2019
PSC02 - N/A 26 April 2019
PSC09 - N/A 26 April 2019
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 11 April 2019
CH01 - Change of particulars for director 13 March 2019
MR01 - N/A 18 October 2018
AA - Annual Accounts 27 April 2018
AP01 - Appointment of director 18 April 2018
MR01 - N/A 05 April 2018
CS01 - N/A 26 March 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 March 2012
RESOLUTIONS - N/A 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
AA01 - Change of accounting reference date 03 January 2012
AP01 - Appointment of director 13 December 2011
AD01 - Change of registered office address 12 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
CERTNM - Change of name certificate 20 April 2011
CONNOT - N/A 20 April 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 03 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 06 July 2006
DISS40 - Notice of striking-off action discontinued 31 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
GAZ1 - First notification of strike-off action in London Gazette 17 January 2006
287 - Change in situation or address of Registered Office 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

A registered charge 23 March 2018 Outstanding

N/A

Debenture 10 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.