Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABL (ALUMINIUM COMPONENTS) LIMITED
Company Information for

ABL (ALUMINIUM COMPONENTS) LIMITED

PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE, PACIFIC AVENUE, WEDNESBURY, WEST MIDLANDS, WS10 7WP,
Company Registration Number
03603229
Private Limited Company
Active

Company Overview

About Abl (aluminium Components) Ltd
ABL (ALUMINIUM COMPONENTS) LIMITED was founded on 1998-07-23 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Abl (aluminium Components) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABL (ALUMINIUM COMPONENTS) LIMITED
 
Legal Registered Office
PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
Other companies in B33
 
Filing Information
Company Number 03603229
Company ID Number 03603229
Date formed 1998-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 20:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABL (ALUMINIUM COMPONENTS) 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 ABL (ALUMINIUM COMPONENTS) LIMITED

Current Directors
Officer Role Date Appointed
HELEN KATHRYN RICHARDSON
Company Secretary 2008-04-14
SCOTT GRAHAM LILLEY
Director 2010-03-26
ANDREW JOHN SIMON MCLOUGHLIN
Director 2010-03-26
STEPHEN RICHARDSON
Director 1998-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARDSON
Company Secretary 1998-10-05 2008-04-14
JOHN DAVID HOCCOM
Director 1998-10-05 2008-04-14
INGLEBY NOMINEES LIMITED
Nominated Secretary 1998-07-23 1998-10-05
INGLEBY HOLDINGS LIMITED
Nominated Director 1998-07-23 1998-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT GRAHAM LILLEY ABL HOLDINGS LIMITED Director 2010-03-26 CURRENT 2004-03-17 Active
ANDREW JOHN SIMON MCLOUGHLIN ABL ARCHITECTURAL LTD Director 2016-03-16 CURRENT 2016-03-16 Liquidation
ANDREW JOHN SIMON MCLOUGHLIN ABL HOLDINGS LIMITED Director 2010-03-26 CURRENT 2004-03-17 Active
STEPHEN RICHARDSON ABL HOLDINGS LIMITED Director 2004-04-01 CURRENT 2004-03-17 Active

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
2024-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036032290008
2024-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036032290009
2024-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-02DIRECTOR APPOINTED MR CHARLES BAMFORD
2024-09-02APPOINTMENT TERMINATED, DIRECTOR PHILIP FORSTER
2024-06-28CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 036032290008
2023-05-30Change of details for Abl Holdings Ltd as a person with significant control on 2023-05-30
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29AP01DIRECTOR APPOINTED MR PHILIP FORSTER
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURDOCH
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-11-05AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-22PSC05Change of details for Ablholdings Ltd as a person with significant control on 2019-05-09
2019-08-20PSC05Change of details for Abl Holdings Ltd as a person with significant control on 2019-05-09
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036032290007
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Premier House Valepitts Road Garretts Green Industrial Estate Birmingham B33 0TD
2019-04-16AA01Previous accounting period shortened from 31/03/19 TO 28/02/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH
2019-03-07AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2019-03-07AP03Appointment of Ms Morag Hale as company secretary on 2019-02-28
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SIMON MCLOUGHLIN
2019-03-07TM02Termination of appointment of Helen Kathryn Richardson on 2019-02-28
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036032290007
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 44640
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 44640
2015-07-13AR0104/07/15 ANNUAL RETURN FULL LIST
2015-03-24SH20Statement by Directors
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 44640
2015-03-24SH19Statement of capital on 2015-03-24 GBP 44,640
2015-03-24CAP-SSSolvency Statement dated 20/03/15
2015-03-24RES13Resolutions passed:<ul><li>Part of the capital reserves be cancelled 20/03/2015<li>Part of the capital reserves be cancelled 20/03/2015</ul>
2014-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 44640
2014-07-18AR0104/07/14 FULL LIST
2013-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-12AR0104/07/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-17AR0104/07/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-13AR0104/07/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LILLEY / 01/04/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIMON MCLOUGHLIN / 01/04/2011
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-02AR0104/07/10 FULL LIST
2010-07-28AP01DIRECTOR APPOINTED MR ANDREW JOHN SIMON MCLOUGHLIN
2010-07-28AP01DIRECTOR APPOINTED MR SCOTT LILLEY
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-21363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-18288aSECRETARY APPOINTED HELEN KATHRYN RICHARDSON
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY STEPHEN RICHARDSON
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOCCOM
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-18363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-07363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-04-28288cDIRECTOR'S PARTICULARS CHANGED
2005-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30123NC INC ALREADY ADJUSTED 20/01/04
2004-03-30RES04£ NC 44690/500000
2004-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-30363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-02-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11169£ IC 44690/44641 14/11/02 £ SR 4950@.01=49
2002-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-20CERTNMCOMPANY NAME CHANGED ABL GROUP LIMITED CERTIFICATE ISSUED ON 20/06/01
2001-01-24WRES01ADOPT ARTICLES 28/12/00
2001-01-24123NC INC ALREADY ADJUSTED 28/12/00
2001-01-24123NC INC ALREADY ADJUSTED 16/05/00
2001-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-24WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/00
2001-01-24WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 28/12/00
2001-01-2488(2)RAD 16/05/00--------- £ SI 3925@.01
2001-01-2488(2)RAD 28/12/00--------- £ SI 1025@.01=10 £ SI 9320@1=9320 £ IC 35320/44650
2000-07-20363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-05-18WRES12VARYING SHARE RIGHTS AND NAMES 16/05/00
2000-05-18WRES01ADOPT ARTICLES 16/05/00
1999-07-27363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-05-24225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1999-05-20CERTNMCOMPANY NAME CHANGED INGLEBY (1132) LIMITED CERTIFICATE ISSUED ON 21/05/99
1998-10-23288aNEW DIRECTOR APPOINTED
1998-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-22SRES13RE FACILITY LOAN AGREEM 05/10/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABL (ALUMINIUM COMPONENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ABL (ALUMINIUM COMPONENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2008-05-01 Outstanding LOMBARD NORTH CENTRAL PLC
ASSIGNMENT OF LIFE POLICY 2003-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2000-06-08 Outstanding ROYAL BANK INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2000-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 1998-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ABL (ALUMINIUM COMPONENTS) LIMITED

Intangible Assets
Patents
We have not found any records of ABL (ALUMINIUM COMPONENTS) LIMITED registering or being granted any patents
Domain Names

ABL (ALUMINIUM COMPONENTS) LIMITED owns 1 domain names.

abl-heatsinks.co.uk  

Trademarks
We have not found any records of ABL (ALUMINIUM COMPONENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABL (ALUMINIUM COMPONENTS) 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ABL (ALUMINIUM COMPONENTS) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ABL (ALUMINIUM COMPONENTS) 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 ABL (ALUMINIUM COMPONENTS) 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 ABL (ALUMINIUM COMPONENTS) 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.