About

Registered Number: 02386356
Date of Incorporation: 18/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Able House, Billingham Reach Industrial Est, Haverton Hill Road, Cleveland, TS23 1PX

 

Able Uk Ltd was setup in 1989, it has a status of "Active". We don't know the number of employees at Able Uk Ltd. There are 4 directors listed as Cram, Richard Michael, Jacques, Andrew, Mcmanus, Christopher Patrick, Sleightholme, Keith Robert for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAM, Richard Michael 11 November 2016 - 1
JACQUES, Andrew 05 December 2017 - 1
MCMANUS, Christopher Patrick 11 November 2016 - 1
SLEIGHTHOLME, Keith Robert N/A 03 September 1991 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 July 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CH03 - Change of particulars for secretary 22 February 2019
MR04 - N/A 22 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 21 May 2015
AUD - Auditor's letter of resignation 04 March 2015
AUD - Auditor's letter of resignation 09 February 2015
AA - Annual Accounts 08 September 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 28 May 2014
MR01 - N/A 06 November 2013
MR04 - N/A 10 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 16 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 June 2012
MG01 - Particulars of a mortgage or charge 11 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 05 April 2008
RESOLUTIONS - N/A 21 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 20 September 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 08 June 2005
CERTNM - Change of name certificate 04 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 07 June 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 11 September 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 17 July 1995
288 - N/A 14 June 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 18 May 1993
288 - N/A 18 May 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 26 April 1992
288 - N/A 25 September 1991
363b - Annual Return 02 August 1991
363(287) - N/A 02 August 1991
AA - Annual Accounts 03 July 1991
363 - Annual Return 17 December 1990
AA - Annual Accounts 21 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1990
395 - Particulars of a mortgage or charge 02 June 1990
288 - N/A 22 May 1990
288 - N/A 09 April 1990
288 - N/A 26 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1990
288 - N/A 19 October 1989
MEM/ARTS - N/A 04 October 1989
CERTNM - Change of name certificate 29 September 1989
287 - Change in situation or address of Registered Office 29 September 1989
288 - N/A 29 September 1989
288 - N/A 29 September 1989
288 - N/A 29 September 1989
RESOLUTIONS - N/A 28 September 1989
RESOLUTIONS - N/A 28 September 1989
123 - Notice of increase in nominal capital 28 September 1989
RESOLUTIONS - N/A 26 September 1989
NEWINC - New incorporation documents 18 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Fully Satisfied

N/A

A registered charge 04 November 2013 Outstanding

N/A

Memorandum of security over cash deposits 08 August 2011 Outstanding

N/A

Debenture 15 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.