Company NameAblesky Limited
DirectorsKarl Dooner and Suzanne Dooner
Company StatusActive
Company Number04427924
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Karl Dooner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Secretary NameSuzanne Dooner
NationalityBritish
StatusCurrent
Appointed23 February 2007(4 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMrs Suzanne Dooner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr Jonathan Graham Miller
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2007)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Quayside Mews
Lymm
Warrington
Cheshire
WA13 0HZ
Secretary NameKarl Dooner
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address398 London Road
Stretton
Warrington
Cheshire
WA4 5PW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameM D Business Services Limited (Corporation)
StatusResigned
Appointed25 June 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2004)
Correspondence Address113 Orford Lane
Warrington
Cheshire
WA2 7AR

Contact

Websiteablesky.co.uk
Email address[email protected]
Telephone07 811370819
Telephone regionMobile

Location

Registered Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

50 at £1Karl Dooner
50.00%
Ordinary
50 at £1Suzanne Dooner
50.00%
Ordinary

Financials

Year2014
Net Worth£134,816
Cash£155,309
Current Liabilities£152,811

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 May 2022Confirmation statement made on 30 April 2022 with updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
1 March 2016Appointment of Mrs Suzanne Dooner as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mrs Suzanne Dooner as a director on 1 March 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 July 2014Registered office address changed from 398 London Road Stretton Warrington Cheshire WA4 5PW to 18 Greenway Appleton Warrington Cheshire WA4 3AD on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Karl Dooner on 18 July 2014 (3 pages)
29 July 2014Secretary's details changed for Suzanne Dooner on 18 July 2014 (3 pages)
29 July 2014Registered office address changed from 398 London Road Stretton Warrington Cheshire WA4 5PW to 18 Greenway Appleton Warrington Cheshire WA4 3AD on 29 July 2014 (2 pages)
29 July 2014Secretary's details changed for Suzanne Dooner on 18 July 2014 (3 pages)
29 July 2014Director's details changed for Karl Dooner on 18 July 2014 (3 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(14 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(14 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
5 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (14 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(4 pages)
31 May 2011Director's details changed for Karl Dooner on 16 May 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Karl Dooner on 16 May 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 June 2009Return made up to 30/04/09; full list of members (5 pages)
17 June 2009Return made up to 30/04/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 August 2008Return made up to 30/04/08; full list of members (6 pages)
13 August 2008Return made up to 30/04/08; full list of members (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 June 2007Return made up to 30/04/07; full list of members (7 pages)
16 June 2007Return made up to 30/04/07; full list of members (7 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Registered office changed on 16/06/07 from: 17 quayside mews lymm cheshire WA13 0HZ (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007Registered office changed on 16/06/07 from: 17 quayside mews lymm cheshire WA13 0HZ (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 May 2006Return made up to 30/04/06; full list of members (7 pages)
31 May 2006Return made up to 30/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 May 2004Return made up to 30/04/04; full list of members (5 pages)
24 May 2004Return made up to 30/04/04; full list of members (5 pages)
1 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
6 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
6 June 2003Registered office changed on 06/06/03 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
6 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
21 May 2003Return made up to 30/04/03; full list of members (6 pages)
21 May 2003Return made up to 30/04/03; full list of members (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 120 east road london N1 6AA (1 page)
27 June 2002Registered office changed on 27/06/02 from: 120 east road london N1 6AA (1 page)
30 April 2002Incorporation (15 pages)
30 April 2002Incorporation (15 pages)