A.B.L. STRUCTURAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

A.B.L. STRUCTURAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01346787

Incorporation date

05/01/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Homeways School Road, Rowledge, Farnham GU10 4BWCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon24/10/2023
Second filing of Confirmation Statement dated 2017-01-31
dot icon04/10/2023
Notification of Linda Rose Foster as a person with significant control on 2017-01-05
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon27/07/2023
Registered office address changed from 5 Cherry Tree Road Rowledge Farnham Surrey GU10 4AB to Homeways School Road Rowledge Farnham GU10 4BW on 2023-07-27
dot icon10/01/2023
Satisfaction of charge 34 in full
dot icon10/01/2023
Satisfaction of charge 37 in full
dot icon10/01/2023
Satisfaction of charge 39 in full
dot icon10/01/2023
Satisfaction of charge 013467870040 in full
dot icon10/01/2023
Satisfaction of charge 013467870041 in full
dot icon10/01/2023
Satisfaction of charge 013467870043 in full
dot icon06/01/2023
Satisfaction of charge 15 in full
dot icon06/01/2023
Satisfaction of charge 18 in full
dot icon06/01/2023
Satisfaction of charge 19 in full
dot icon06/01/2023
Satisfaction of charge 20 in full
dot icon06/01/2023
Satisfaction of charge 21 in full
dot icon06/01/2023
Satisfaction of charge 22 in full
dot icon06/01/2023
Satisfaction of charge 23 in full
dot icon06/01/2023
Satisfaction of charge 24 in full
dot icon06/01/2023
Satisfaction of charge 25 in full
dot icon06/01/2023
Satisfaction of charge 26 in full
dot icon06/01/2023
Satisfaction of charge 27 in full
dot icon06/01/2023
Satisfaction of charge 29 in full
dot icon06/01/2023
Satisfaction of charge 30 in full
dot icon06/01/2023
Satisfaction of charge 31 in full
dot icon06/01/2023
Satisfaction of charge 32 in full
dot icon06/01/2023
Satisfaction of charge 33 in full
dot icon06/01/2023
Satisfaction of charge 36 in full
dot icon06/01/2023
Satisfaction of charge 2 in full
dot icon04/01/2023
Satisfaction of charge 4 in full
dot icon04/01/2023
Satisfaction of charge 10 in full
dot icon04/01/2023
Satisfaction of charge 013467870044 in full
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/01/2017
Registration of charge 013467870044, created on 2017-01-19
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Registration of charge 013467870043, created on 2016-06-28
dot icon06/06/2016
Satisfaction of charge 013467870042 in full
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Registration of charge 013467870042, created on 2015-09-15
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Registration of charge 013467870041, created on 2014-08-12
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Registration of charge 013467870040
dot icon02/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Duplicate mortgage certificatecharge no:39
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 39
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 38
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 37
dot icon04/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 36
dot icon06/07/2010
Director's details changed for Mr Barry Charles Foster on 2010-07-01
dot icon06/07/2010
Director's details changed for Mrs Linda Foster on 2010-07-01
dot icon06/07/2010
Secretary's details changed for Mrs Linda Foster on 2010-07-01
dot icon06/07/2010
Registered office address changed from 77a Middle Bourne Lane Farnham Surrey GU10 3NJ on 2010-07-06
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 34
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon30/11/2009
Accounts for a small company made up to 2009-03-31
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 33
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 32
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon31/01/2009
Accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon28/01/2008
Accounts made up to 2007-03-31
dot icon18/05/2007
Particulars of mortgage/charge
dot icon23/03/2007
Return made up to 31/01/07; full list of members
dot icon09/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Accounts made up to 2006-03-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon10/02/2006
Return made up to 31/01/06; full list of members
dot icon06/02/2006
Accounts made up to 2005-03-31
dot icon14/12/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon24/01/2004
Particulars of mortgage/charge
dot icon08/01/2004
Accounts made up to 2003-03-31
dot icon16/12/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon10/12/2002
Accounts made up to 2002-03-31
dot icon30/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon14/02/2002
Return made up to 31/01/02; full list of members
dot icon01/02/2002
Accounts made up to 2001-03-31
dot icon15/11/2001
Particulars of mortgage/charge
dot icon19/09/2001
Registered office changed on 19/09/01 from: c/o harvey montgomery 3 the fairfield farnham surrey GU9 8AH
dot icon11/07/2001
Particulars of mortgage/charge
dot icon30/05/2001
Accounts for a small company made up to 2000-03-31
dot icon16/02/2001
Return made up to 31/01/01; full list of members
dot icon28/02/2000
Return made up to 31/01/00; full list of members
dot icon26/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon14/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon05/02/1999
Return made up to 31/01/99; full list of members
dot icon03/02/1999
Accounts made up to 1998-03-31
dot icon22/05/1998
Particulars of mortgage/charge
dot icon12/02/1998
Return made up to 31/01/98; no change of members
dot icon22/12/1997
Accounts made up to 1997-03-31
dot icon12/11/1997
Particulars of mortgage/charge
dot icon11/06/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Return made up to 31/01/97; no change of members
dot icon17/01/1997
Accounts made up to 1996-03-31
dot icon08/07/1996
Particulars of mortgage/charge
dot icon02/04/1996
Declaration of satisfaction of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon20/02/1996
Return made up to 31/01/96; full list of members
dot icon04/12/1995
Accounts made up to 1995-03-31
dot icon20/09/1995
Resolutions
dot icon14/09/1995
Registered office changed on 14/09/95 from: tudors 77A middlebourne lane lower bourne farnham surrey GU10 3NJ
dot icon12/06/1995
Particulars of mortgage/charge
dot icon12/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Notice of resolution removing auditor
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon28/01/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Return made up to 31/01/94; full list of members
dot icon19/01/1993
Return made up to 31/01/93; no change of members
dot icon23/10/1992
Accounts made up to 1992-03-31
dot icon22/01/1992
Return made up to 31/01/92; full list of members
dot icon07/10/1991
Accounts made up to 1991-03-31
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon19/02/1991
Return made up to 31/01/91; no change of members
dot icon15/02/1991
Accounts made up to 1990-03-31
dot icon27/09/1990
Accounts made up to 1989-03-31
dot icon12/09/1990
Memorandum and Articles of Association
dot icon22/08/1990
Resolutions
dot icon05/02/1990
Return made up to 31/01/90; full list of members
dot icon24/05/1989
Accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 31/01/89; full list of members
dot icon06/07/1988
Accounts made up to 1987-03-31
dot icon06/05/1988
Particulars of mortgage/charge
dot icon01/03/1988
Return made up to 29/01/88; full list of members
dot icon01/07/1987
Accounts made up to 1986-03-31
dot icon28/05/1987
Accounts made up to 1985-03-31
dot icon21/02/1987
Return made up to 30/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.35M
-
0.00
122.51K
-
2022
3
1.30M
-
0.00
11.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B.L. STRUCTURAL PROJECTS LIMITED

A.B.L. STRUCTURAL PROJECTS LIMITED is an(a) Active company incorporated on 05/01/1978 with the registered office located at Homeways School Road, Rowledge, Farnham GU10 4BW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.L. STRUCTURAL PROJECTS LIMITED?

toggle

A.B.L. STRUCTURAL PROJECTS LIMITED is currently Active. It was registered on 05/01/1978 .

Where is A.B.L. STRUCTURAL PROJECTS LIMITED located?

toggle

A.B.L. STRUCTURAL PROJECTS LIMITED is registered at Homeways School Road, Rowledge, Farnham GU10 4BW.

What does A.B.L. STRUCTURAL PROJECTS LIMITED do?

toggle

A.B.L. STRUCTURAL PROJECTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.B.L. STRUCTURAL PROJECTS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.