London Road
Nantwich
Cheshire
CW5 7JW
Director Name | Mr Neil Derek Cox |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(4 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW |
Director Name | Ms Angela Fraser |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(4 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Director Name | Tonya Louise Page |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Director Name | Mr Kenneth Edward Deary |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Director Name | Mr Anthony Leavy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Secretary Name | Ms Angela Fraser |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW |
Director Name | Mr Paul William Boniface |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW |
Director Name | Mrs Angela Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Website | ableworldfranchise.co.uk |
---|---|
Telephone | 01270 627185 |
Telephone region | Crewe |
Registered Address | Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Ableworld Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,047 |
Cash | £11,947 |
Current Liabilities | £189,578 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
6 May 2020 | Delivered on: 14 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 May 2023 | Accounts for a small company made up to 31 August 2022 (14 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 October 2022 | Appointment of Mr Anthony Leavy as a director on 1 October 2022 (2 pages) |
31 May 2022 | Accounts for a small company made up to 31 August 2021 (8 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
17 March 2022 | Appointment of Mr Kenneth Edward Deary as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Tonya Louise Page as a director on 1 February 2022 (2 pages) |
3 December 2021 | Termination of appointment of Angela Fraser as a secretary on 28 August 2021 (1 page) |
24 November 2021 | Termination of appointment of Angela Williams as a director on 28 August 2021 (1 page) |
24 November 2021 | Director's details changed for Ms Angela Fraser on 31 March 2021 (2 pages) |
9 November 2021 | Termination of appointment of Paul William Boniface as a director on 30 November 2020 (1 page) |
4 November 2021 | Termination of appointment of a secretary (1 page) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
18 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mr Michael James Williams on 20 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Ms Angela Fraser on 20 July 2020 (2 pages) |
14 May 2020 | Registration of charge 072104210001, created on 6 May 2020 (9 pages) |
21 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
16 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
17 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
12 March 2015 | Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Miss Angela Fraser on 3 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Miss Angela Fraser on 3 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Miss Angela Fraser on 3 March 2015 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 April 2014 | Appointment of Miss Angela Fraser as a director (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Miss Angela Fraser as a director (2 pages) |
11 April 2014 | Appointment of Mr Neil Derek Cox as a director (2 pages) |
11 April 2014 | Secretary's details changed for Ms Angela Fraser on 11 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Ms Angela Fraser on 11 April 2014 (1 page) |
11 April 2014 | Appointment of Mr Paul William Boniface as a director (2 pages) |
11 April 2014 | Appointment of Mr Neil Derek Cox as a director (2 pages) |
11 April 2014 | Appointment of Mr Paul William Boniface as a director (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
10 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|