Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABLE BOARD COMPANY LIMITED
Company Information for

ABLE BOARD COMPANY LIMITED

ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB,
Company Registration Number
02720016
Private Limited Company
Active

Company Overview

About Able Board Company Ltd
ABLE BOARD COMPANY LIMITED was founded on 1992-06-03 and has its registered office in Stockport. The organisation's status is listed as "Active". Able Board Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABLE BOARD COMPANY LIMITED
 
Legal Registered Office
ALPHA HOUSE
4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
Other companies in SK3
 
Filing Information
Company Number 02720016
Company ID Number 02720016
Date formed 1992-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB314422442  
Last Datalog update: 2023-08-06 14:36:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABLE BOARD COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DJGW LIMITED   MLJA LIMITED   RED50 MANAGEMENT LIMITED   SKJJ LIMITED
Is this data useful to you?
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.

Company Officers of ABLE BOARD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BARRY GUNBY
Director 1992-08-26
CARL THOMAS GUNBY
Director 2006-05-31
LEE JAMES GUNBY
Director 1994-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK HUDSON
Company Secretary 1992-08-26 2011-02-07
TREVOR DAVIES
Director 1992-08-26 2006-05-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-06-03 1992-08-26
CHETTLEBURGH'S LIMITED
Nominated Director 1992-06-03 1992-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-04-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-03-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-09-15PSC04Change of details for Mr Lee James Gunby as a person with significant control on 2020-08-01
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GUNBY
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22PSC04Change of details for Mr Carl Thomas Gunby as a person with significant control on 2019-01-21
2019-02-22CH01Director's details changed for Barry Gunby on 2019-01-21
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0103/06/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0103/06/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0103/06/14 ANNUAL RETURN FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES GUNBY / 03/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS GUNBY / 03/06/2014
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0103/06/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0103/06/12 ANNUAL RETURN FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES GUNBY / 03/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS GUNBY / 03/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GUNBY / 03/06/2011
2011-06-09AR0103/06/11 FULL LIST
2011-06-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT 1 RASSBOTTAM INDUSTRIAL ESTATE, STALYBRIDGE CHESHIRE SK15 1PL
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY FRANK HUDSON
2010-06-22AR0103/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-21AD02SAIL ADDRESS CREATED
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES GUNBY / 31/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS GUNBY / 31/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GUNBY / 31/10/2009
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-06-11363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-10353LOCATION OF REGISTER OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-0488(2)AD 21/02/08 GBP SI 20@1=20 GBP IC 80/100
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 85 BAYLEY STREET STALYBRIDGE
2007-06-07363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-07-24363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-06-22169£ IC 100/80 15/05/06 £ SR 20@1=20
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-05-27363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-12363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-09363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-07-27363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-22363sRETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS
1996-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-30363sRETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-26363sRETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-08363sRETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS
1994-06-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0239146 Active Licenced property: RASSBOTTOM INDUSTRIAL ESTATE UNIT 1 RASSBOTTOM STREET STALYBRIDGE RASSBOTTOM STREET GB SK15 1RH. Correspondance address: RASSBOTTOM STREET UNIT 1 RASSBOTTOM INDUSTRIAL ESTATE STALYBRIDGE RASSBOTTOM INDUSTRIAL ESTATE GB SK15 1RH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABLE BOARD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-01-20 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ABLE BOARD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ABLE BOARD COMPANY LIMITED registering or being granted any patents
Domain Names

ABLE BOARD COMPANY LIMITED owns 1 domain names.

ableboard.co.uk  

Trademarks
We have not found any records of ABLE BOARD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABLE BOARD COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as ABLE BOARD COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABLE BOARD COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABLE BOARD COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABLE BOARD COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1