About

Registered Number: 02174176
Date of Incorporation: 06/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 15-17 Leicester Road Narborough, Leicester, LE19 2HL

 

Founded in 1987, Ability Driving Academy Ltd are based in Leicester, it's status is listed as "Active". We don't know the number of employees at this company. Johnston, Nicholas Anthony is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Nicholas Anthony 25 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 23 April 2019
MR01 - N/A 01 March 2019
MR01 - N/A 01 March 2019
MR04 - N/A 28 February 2019
MR04 - N/A 27 February 2019
PSC02 - N/A 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
AP01 - Appointment of director 15 August 2018
MR01 - N/A 15 June 2018
MR01 - N/A 15 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
MR04 - N/A 20 April 2017
AA01 - Change of accounting reference date 23 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 February 2015
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2002
395 - Particulars of a mortgage or charge 24 September 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 02 April 2002
AA - Annual Accounts 03 May 2001
AUD - Auditor's letter of resignation 26 April 2001
363s - Annual Return 23 April 2001
395 - Particulars of a mortgage or charge 28 October 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 08 October 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 30 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 1998
AA - Annual Accounts 30 June 1997
225 - Change of Accounting Reference Date 16 June 1997
363s - Annual Return 24 April 1997
363s - Annual Return 13 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 12 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 25 April 1993
287 - Change in situation or address of Registered Office 16 December 1992
AA - Annual Accounts 12 October 1992
363b - Annual Return 23 June 1992
AA - Annual Accounts 18 May 1992
363a - Annual Return 19 December 1991
AUD - Auditor's letter of resignation 18 June 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 19 December 1990
363a - Annual Return 05 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 05 January 1990
288 - N/A 11 March 1988
287 - Change in situation or address of Registered Office 02 November 1987
288 - N/A 02 November 1987
NEWINC - New incorporation documents 06 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 13 June 2018 Fully Satisfied

N/A

A registered charge 13 June 2018 Fully Satisfied

N/A

Legal charge 30 October 2002 Fully Satisfied

N/A

Debenture 12 September 2002 Fully Satisfied

N/A

Mortgage deed 19 October 2000 Fully Satisfied

N/A

Legal mortgage 04 October 1999 Fully Satisfied

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.