Company Information for ABL (HOLDING) LIMITED
16 HILLBOTTOM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ,
|
Company Registration Number
01647820
Private Limited Company
Active |
Company Name | |
---|---|
ABL (HOLDING) LIMITED | |
Legal Registered Office | |
16 HILLBOTTOM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ Other companies in HP12 | |
Company Number | 01647820 | |
---|---|---|
Company ID Number | 01647820 | |
Date formed | 1982-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-05 09:40:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP IAIN POWELL |
||
JOHN WRIGHT |
||
NICHOLAS PAUL ANDREWS |
||
PAUL MARCUS ANDREWS |
||
SUZANNE KATHRYN ANDREWS |
||
PHILIP IAIN POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE KATHRYN ANDREWS |
Company Secretary | ||
DAVID EDWARD BEST |
Director | ||
NIGEL PATRICK MCCLUNE |
Director | ||
GARY PETER BUNKER |
Director | ||
DAVID JAMES COLDRON |
Director | ||
PAUL MARCUS ANDREWS |
Director | ||
JOHN WRIGHT |
Director | ||
JONATHAN IAN SHERIL |
Company Secretary | ||
JOHN WRIGHT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IGP SOLUTIONS LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Active | |
PSV PANELS LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2015-05-19 | |
FIDGET LIMITED | Company Secretary | 2000-05-12 | CURRENT | 1984-06-14 | Active | |
UK BUS GLAZING LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
ILE SOLUTIONS LTD | Director | 2014-12-23 | CURRENT | 2013-07-08 | Active | |
PSV GLASS & GLAZING LIMITED | Director | 2014-05-01 | CURRENT | 2014-02-19 | Active | |
COACH GLAZING SERVICES LIMITED | Director | 2014-03-01 | CURRENT | 2011-08-25 | Active - Proposal to Strike off | |
BUS AND COACH GLAZING LIMITED | Director | 2011-05-26 | CURRENT | 2011-03-07 | Active | |
IGP SOLUTIONS LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-09 | Active | |
UK BUS GLAZING LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
IGP SOLUTIONS LIMITED | Director | 2014-11-01 | CURRENT | 2008-10-09 | Active | |
PSV GLASS & GLAZING LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
ILE SOLUTIONS LTD | Director | 2013-07-08 | CURRENT | 2013-07-08 | Active | |
PSV PANELS LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2015-05-19 | |
FIDGET LIMITED | Director | 2000-05-12 | CURRENT | 1984-06-14 | Active | |
PSV GLASS (EXPORTS) LIMITED | Director | 1991-11-17 | CURRENT | 1989-11-17 | Dissolved 2015-04-14 | |
COACH GLAZING SERVICES LIMITED | Director | 2015-04-29 | CURRENT | 2011-08-25 | Active - Proposal to Strike off | |
PSV GLASS & GLAZING LIMITED | Director | 2014-05-01 | CURRENT | 2014-02-19 | Active | |
BUS AND COACH GLAZING LIMITED | Director | 2011-05-26 | CURRENT | 2011-03-07 | Active | |
COMPOSITE DYNAMICS (BELFAST) LIMITED | Director | 2008-06-24 | CURRENT | 2007-10-19 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Second filing for the termination of Suzanne Kathryn Andrews | ||
APPOINTMENT TERMINATED, DIRECTOR SUZANNE KATHRYN ANDREWS | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN WRIGHT on 2022-06-17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
AA01 | Current accounting period shortened from 30/09/20 TO 29/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/07/19 TO 30/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
AA01 | Previous accounting period extended from 25/07/18 TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nicholas Paul Andrews on 2018-02-21 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-04 | |
PSC02 | Notification of Psv Glass & Glazing Limited as a person with significant control on 2016-07-28 | |
AA01 | Previous accounting period shortened from 26/07/16 TO 25/07/16 | |
AA01 | Previous accounting period shortened from 27/07/16 TO 26/07/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2115 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD02 | Register inspection address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to 166 College Road Harrow HA1 1RA | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 28/07/15 TO 27/07/15 | |
AA01 | Previous accounting period shortened from 29/07/15 TO 28/07/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 2115 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE KATHRYN ANDREWS | |
TM02 | Termination of appointment of Suzanne Kathryn Andrews on 2015-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MCCLUNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/07/2014 TO 29/07/2014 | |
AA01 | PREVSHO FROM 31/07/2014 TO 30/07/2014 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2115 | |
AR01 | 31/12/14 FULL LIST | |
AA01 | CURREXT FROM 31/01/2014 TO 31/07/2014 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2115 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BUNKER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AR01 | 31/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WRIGHT / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS ANDREWS / 31/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KATHRYN ANDREWS / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER BUNKER / 31/12/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 31/12/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED JOHN WRIGHT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/04/2011 | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 2115.00 | |
AP03 | SECRETARY APPOINTED SUZANNE KATHRYN ANDREWS | |
AP01 | DIRECTOR APPOINTED MR PAUL MARCUS ANDREWS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 | |
GAZ1 | FIRST GAZETTE | |
RES01 | ADOPT ARTICLES 18/06/2010 | |
RES13 | 100 ORD SHARES OF £1 SUBDIVIDED INT 10000 ORD SHARES OF 0.01 EACH 18/06/2010 | |
SH02 | SUB-DIVISION 18/06/10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/01/2010 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAIN POWELL / 01/10/2009 | |
225 | CURREXT FROM 31/03/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED MR. GARY PETER BUNKER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID COLDRON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL ANDREWS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 31 SOUTHAMPTON ROW LONDON WC1B 5HJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0233572 | Active | Licenced property: SANDS INDUSTRIAL ESTATE 16 HILLBOTTOM ROAD HIGH WYCOMBE GB HP12 4HJ. |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
FIXED EQUITABLE CHARGE | Satisfied | GRIFFIN FACTORS LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABL (HOLDING) LIMITED
ABL (HOLDING) LIMITED owns 3 domain names.
pcvglass.co.uk psvglass.co.uk theg2trust.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ABL (HOLDING) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABL (HOLDING) LIMITED | Event Date | 2011-02-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |