Founded in 2003, Able2 Uk Ltd are based in Blackburn in Lancashire, it has a status of "Active". We don't know the number of employees at this business. The companies directors are Diaj, Mark, Reed, Ian Stewart, Reed, Imogen, Baxendale, David Paul, Lord, Andrew David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIAJ, Mark | 01 September 2004 | - | 1 |
REED, Ian Stewart | 07 January 2004 | - | 1 |
BAXENDALE, David Paul | 07 January 2004 | 20 September 2008 | 1 |
LORD, Andrew David | 24 February 2004 | 31 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REED, Imogen | 07 January 2004 | 11 August 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
CS01 - N/A | 29 August 2019 | |
MR04 - N/A | 30 May 2019 | |
MR04 - N/A | 30 May 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 09 October 2018 | |
CH01 - Change of particulars for director | 31 May 2018 | |
AA - Annual Accounts | 14 May 2018 | |
AA01 - Change of accounting reference date | 09 February 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 21 December 2017 | |
RESOLUTIONS - N/A | 18 December 2017 | |
CS01 - N/A | 31 August 2017 | |
MR01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 15 February 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 05 November 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 05 May 2009 | |
CERTNM - Change of name certificate | 26 February 2009 | |
363a - Annual Return | 06 November 2008 | |
363a - Annual Return | 02 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
AA - Annual Accounts | 21 May 2008 | |
RESOLUTIONS - N/A | 25 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 April 2008 | |
CERTNM - Change of name certificate | 10 April 2008 | |
363a - Annual Return | 30 August 2007 | |
MISC - Miscellaneous document | 27 June 2007 | |
MISC - Miscellaneous document | 27 June 2007 | |
MISC - Miscellaneous document | 27 June 2007 | |
AA - Annual Accounts | 23 April 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 March 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2007 | |
363a - Annual Return | 14 February 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
AA - Annual Accounts | 25 September 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2006 | |
363a - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 04 October 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
363a - Annual Return | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 23 September 2004 | |
RESOLUTIONS - N/A | 16 September 2004 | |
RESOLUTIONS - N/A | 16 September 2004 | |
RESOLUTIONS - N/A | 16 September 2004 | |
RESOLUTIONS - N/A | 16 September 2004 | |
123 - Notice of increase in nominal capital | 16 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
363s - Annual Return | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
SA - Shares agreement | 17 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
CERTNM - Change of name certificate | 01 March 2004 | |
RESOLUTIONS - N/A | 26 February 2004 | |
RESOLUTIONS - N/A | 26 February 2004 | |
RESOLUTIONS - N/A | 26 February 2004 | |
RESOLUTIONS - N/A | 26 February 2004 | |
123 - Notice of increase in nominal capital | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 20 February 2004 | |
395 - Particulars of a mortgage or charge | 20 February 2004 | |
287 - Change in situation or address of Registered Office | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 July 2017 | Outstanding |
N/A |
Debenture | 13 December 2006 | Outstanding |
N/A |
Legal mortgage | 13 December 2006 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 19/12/2006 and | 28 September 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 25 july 2005 and | 03 March 2005 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 25 july 2005 and | 03 March 2005 | Fully Satisfied |
N/A |
Legal charge | 12 February 2004 | Fully Satisfied |
N/A |
Debenture | 12 February 2004 | Fully Satisfied |
N/A |