ABILITY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ABILITY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03639900

Incorporation date

29/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MAINSTREAM ACCOUNTANCY SERVICES, 527 Moseley Road, Balsall Heath, Birmingham B12 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon29/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/06/2016
Micro company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon30/09/2014
Director's details changed for Mr Ian Edward Mitchell on 2014-04-05
dot icon30/09/2014
Secretary's details changed for Mrs Jacqueline Anne Mitchell on 2014-04-05
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Ian Edward Mitchell on 2013-07-30
dot icon09/08/2013
Director's details changed for Mr Ian Edward Mitchell on 2013-07-30
dot icon09/08/2013
Director's details changed for Mr Ian Edward Mitchell on 2013-07-30
dot icon09/08/2013
Secretary's details changed for Mrs Jacqueline Anne Mitchell on 2013-07-30
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/12/2011
Registered office address changed from 527 Moseley Road Balsall Heath Birmingham B12 9BU United Kingdom on 2011-12-20
dot icon25/11/2011
Registered office address changed from 9 Crondal Place Birmingham B15 2LB United Kingdom on 2011-11-25
dot icon10/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon10/11/2011
Appointment of Mrs Jacqueline Anne Mitchell as a director
dot icon17/05/2011
Termination of appointment of Khalid Khan as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/02/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Jacqueline Mitchell as a director
dot icon17/02/2011
Appointment of Mr Khalid Latif Khan as a director
dot icon17/02/2011
Registered office address changed from 29 Gay Street Bath Avon BA1 2NT on 2011-02-17
dot icon08/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 29/09/07; no change of members
dot icon26/11/2007
New secretary appointed
dot icon19/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/01/2007
Return made up to 29/09/06; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: 57 luton road harpenden hertfordshire AL5 2UE
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 29/09/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 29/09/04; full list of members
dot icon30/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 29/09/03; full list of members
dot icon26/07/2003
Nc inc already adjusted 12/06/03
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon29/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/10/2002
Return made up to 29/09/02; full list of members
dot icon18/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/10/2001
Return made up to 29/09/01; full list of members
dot icon09/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon22/11/2000
Return made up to 29/09/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-09-30
dot icon06/01/2000
Return made up to 29/09/99; full list of members
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New secretary appointed
dot icon25/05/1999
New director appointed
dot icon31/10/1998
Registered office changed on 31/10/98 from: 6 sutton lane sutton benger near chippenham wiltshire SN15 4RU
dot icon16/10/1998
Registered office changed on 16/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
Director resigned
dot icon29/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
275.70K
-
0.00
-
-
2022
1
253.09K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ian Edward
Director
25/04/1999 - Present
8
BLACKFRIAR SECRETARIES LIMITED
Corporate Secretary
29/09/1998 - 29/09/1998
15
BLACKFRIAR DIRECTORS LIMITED
Corporate Director
29/09/1998 - 29/09/1998
8
Khan, Khalid Latif
Director
01/10/2010 - 28/02/2011
25
Mitchell, Jacqueline Anne
Director
28/02/2011 - Present
5

Persons with Significant Control

2
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 ABILITY ENGINEERING LIMITED

ABILITY ENGINEERING LIMITED is an(a) Active company incorporated on 29/09/1998 with the registered office located at C/O MAINSTREAM ACCOUNTANCY SERVICES, 527 Moseley Road, Balsall Heath, Birmingham B12 9BU. There are currently 3 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 ABILITY ENGINEERING LIMITED?

toggle

ABILITY ENGINEERING LIMITED is currently Active. It was registered on 29/09/1998 .

Where is ABILITY ENGINEERING LIMITED located?

toggle

ABILITY ENGINEERING LIMITED is registered at C/O MAINSTREAM ACCOUNTANCY SERVICES, 527 Moseley Road, Balsall Heath, Birmingham B12 9BU.

What does ABILITY ENGINEERING LIMITED do?

toggle

ABILITY ENGINEERING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ABILITY ENGINEERING LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-19 with no updates.