About

Registered Number: 05310905
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Composites House Hayford Way, Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3JR

 

Having been setup in 2004, Mould Ability Ltd are based in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Blackbourn, Rachel, Blackburn, Mark, Griffin, Philip in the Companies House registry. We do not know the number of employees at Mould Ability Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Philip 10 December 2004 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BLACKBOURN, Rachel 14 September 2011 - 1
BLACKBURN, Mark 10 December 2004 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 18 November 2013
AD01 - Change of registered office address 23 October 2013
MR01 - N/A 09 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 21 October 2011
AP03 - Appointment of secretary 12 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
AA - Annual Accounts 06 December 2009
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 06 February 2009
225 - Change of Accounting Reference Date 09 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

Debenture 18 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.