About

Registered Number: 04882353
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Bridge Mill, Moorgate Street, Blackburn, Lancashire, BB2 4PB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.