ABILITY PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

ABILITY PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06664136

Incorporation date

05/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2008)
dot icon22/09/2024
Final Gazette dissolved following liquidation
dot icon22/06/2024
Return of final meeting in a members' voluntary winding up
dot icon17/11/2023
Declaration of solvency
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Appointment of a voluntary liquidator
dot icon17/11/2023
Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-11-17
dot icon12/09/2023
Confirmation statement made on 2023-08-05 with updates
dot icon18/07/2023
Micro company accounts made up to 2023-02-28
dot icon11/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon26/05/2022
Current accounting period extended from 2022-08-31 to 2023-02-28
dot icon03/12/2021
Micro company accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon05/04/2019
Micro company accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon05/02/2018
Micro company accounts made up to 2017-08-31
dot icon04/12/2017
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 2017-12-04
dot icon16/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon03/08/2017
Change of details for Mrs Christine Freeman as a person with significant control on 2016-08-06
dot icon03/08/2017
Change of details for Mr Richard William Freeman as a person with significant control on 2016-08-06
dot icon26/07/2017
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 2017-07-26
dot icon27/04/2017
Micro company accounts made up to 2016-08-31
dot icon15/12/2016
Registered office address changed from 83 High Street West Wickham BR4 0LS England to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 2016-12-15
dot icon31/10/2016
Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2016-10-31
dot icon09/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon23/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon30/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon22/05/2014
Termination of appointment of Christine Freeman as a director
dot icon13/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon16/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon10/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon09/09/2011
Total exemption full accounts made up to 2010-08-31
dot icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/08/2010
Director's details changed for Christine Freeman on 2009-10-01
dot icon06/08/2010
Director's details changed for Richard William Freeman on 2009-10-01
dot icon02/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon05/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
05/08/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
134.67K
-
0.00
-
-
2023
1
124.56K
-
0.00
-
-
2023
1
124.56K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

124.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Christine
Director
05/08/2008 - 10/09/2013
1
Freeman, Richard William
Director
05/08/2008 - Present
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABILITY PROMOTIONS LIMITED

ABILITY PROMOTIONS LIMITED is an(a) Dissolved company incorporated on 05/08/2008 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY PROMOTIONS LIMITED?

toggle

ABILITY PROMOTIONS LIMITED is currently Dissolved. It was registered on 05/08/2008 and dissolved on 22/09/2024.

Where is ABILITY PROMOTIONS LIMITED located?

toggle

ABILITY PROMOTIONS LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does ABILITY PROMOTIONS LIMITED do?

toggle

ABILITY PROMOTIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ABILITY PROMOTIONS LIMITED have?

toggle

ABILITY PROMOTIONS LIMITED had 1 employees in 2023.

What is the latest filing for ABILITY PROMOTIONS LIMITED?

toggle

The latest filing was on 22/09/2024: Final Gazette dissolved following liquidation.