-
ABILITY TEC CIC - Unit A5/A6 Chamberhall Business Park, Harvard Road, Bury, BL9 0FU, United Kingdom
Company Information
- Company registration number
- 08202242
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit A5/A6 Chamberhall Business Park
- Harvard Road
- Bury
- BL9 0FU
- England Unit A5/A6 Chamberhall Business Park, Harvard Road, Bury, BL9 0FU, England UK
Management
- Managing Directors
- HARRISON, Christopher Gerard, Professor
- RANDELL, Oliver Mark
- BROOMHEAD, Simon Jon
- Company secretaries
- RANDELL, Oliver Mark
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2012-09-05
- Age Of Company 2012-09-05 11 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- Mr Oliver Mark Randell
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ABILITY TEC LTD
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-09-19
- Last Date: 2022-09-05
-
ABILITY TEC CIC Company Description
- ABILITY TEC CIC is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 08202242. Its current trading status is "live". It was registered 2012-09-05. It was previously called ABILITY TEC LTD. It has declared SIC or NACE codes as "27900". It has 3 directors and 1 secretary.It can be contacted at Unit A5/a6 Chamberhall Business Park .
Get ABILITY TEC CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ability Tec Cic - Unit A5/A6 Chamberhall Business Park, Harvard Road, Bury, BL9 0FU, United Kingdom
- 2012-09-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABILITY TEC CIC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-02-03) - MR04
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-07-26) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-09-15) - AA
-
confirmation-statement-with-no-updates (2022-10-27) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-26) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-21) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-07-21) - AA
-
confirmation-statement-with-no-updates (2020-10-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-07) - AA
-
mortgage-satisfy-charge-full (2019-06-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-04) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
appoint-person-director-company-with-name-date (2018-08-24) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
appoint-person-director-company-with-name-date (2017-12-13) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-08) - MR01
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-04-18) - AA
-
mortgage-satisfy-charge-full (2017-02-02) - MR04
keyboard_arrow_right 2016
-
change-of-name-notice (2016-08-30) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2016-03-09) - AA
-
resolution (2016-08-30) - RESOLUTIONS
-
change-of-name-community-interest-company (2016-08-30) - CICCON
-
confirmation-statement-with-updates (2016-09-20) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-26) - AA
-
annual-return-company-with-made-up-date-no-member-list (2015-10-01) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-no-member-list (2014-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-25) - MR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-01-07) - CH01
-
change-person-secretary-company-with-change-date (2013-01-07) - CH03
-
change-registered-office-address-company-with-date-old-address (2013-03-21) - AD01
-
termination-director-company-with-name (2013-09-04) - TM01
-
termination-director-company-with-name (2013-05-01) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2013-09-11) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-11-21) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-10-11) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-12-12) - AD01
-
incorporation-company (2012-09-05) - NEWINC
-
appoint-person-director-company-with-name (2012-10-29) - AP01
-
change-account-reference-date-company-current-extended (2012-11-08) - AA01