ABL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09605288

Incorporation date

22/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

A6 Wellingborough Road, Sywell, Northampton NN6 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon14/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon05/04/2024
Registered office address changed from 14 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF England to A6 Wellingborough Road Sywell Northampton NN6 0BN on 2024-04-05
dot icon15/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon17/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/02/2021
Appointment of Mr Matthew Peter Mcloughlin as a director on 2021-02-12
dot icon15/02/2021
Termination of appointment of Matthew William Pomroy as a director on 2021-02-12
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon23/04/2020
Termination of appointment of Anthony Gittos as a secretary on 2020-04-14
dot icon23/04/2020
Termination of appointment of Anthony Gittos as a director on 2020-04-14
dot icon18/12/2019
Appointment of Mr Anthony Gittos as a director on 2019-12-05
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon01/05/2019
Second filing of Confirmation Statement dated 22/05/2018
dot icon23/11/2018
Termination of appointment of Paul John Mckenzie as a secretary on 2018-11-23
dot icon23/11/2018
Appointment of Mr Anthony Gittos as a secretary on 2018-11-23
dot icon10/10/2018
Notification of Samps Group Ltd as a person with significant control on 2018-05-08
dot icon03/08/2018
Termination of appointment of Paul Allen Stotesbury as a director on 2018-05-04
dot icon08/07/2018
22/05/18 Statement of Capital gbp 18017.935
dot icon08/07/2018
Cessation of Paul Allen Stotesbury as a person with significant control on 2018-05-03
dot icon20/06/2018
Resolutions
dot icon07/06/2018
Change of share class name or designation
dot icon07/06/2018
Sub-division of shares on 2018-04-30
dot icon16/05/2018
Registration of charge 096052880004, created on 2018-05-03
dot icon09/05/2018
Registration of charge 096052880003, created on 2018-05-03
dot icon04/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon20/06/2017
Director's details changed for Mr Paul Allen Stotesbury on 2017-06-20
dot icon01/06/2017
Appointment of Mr Paul John Mckenzie as a director on 2017-05-31
dot icon05/04/2017
Director's details changed for Mr Matthew William Pommory on 2017-02-14
dot icon28/02/2017
Appointment of Mr Matthew William Pommory as a director on 2017-02-14
dot icon27/02/2017
Termination of appointment of Thomas Alexander Thorp as a director on 2017-02-14
dot icon26/09/2016
Appointment of Mr Paul John Mckenzie as a secretary on 2016-09-26
dot icon19/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon18/07/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon04/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/04/2016
Previous accounting period shortened from 2016-05-31 to 2015-08-31
dot icon07/12/2015
Sub-division of shares on 2015-08-28
dot icon07/12/2015
Change of share class name or designation
dot icon07/12/2015
Resolutions
dot icon30/11/2015
Appointment of Mr Thomas Alexander Thorp as a director on 2015-11-16
dot icon30/11/2015
Termination of appointment of Henry John Alexander Aity as a director on 2015-11-16
dot icon30/10/2015
Appointment of Mr Alan Wilson as a director on 2015-10-30
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon08/10/2015
Appointment of Simon Moate as a director on 2015-08-28
dot icon08/10/2015
Appointment of Sreten Savkovic as a director on 2015-08-28
dot icon11/09/2015
Registration of charge 096052880002, created on 2015-09-09
dot icon04/09/2015
Registration of charge 096052880001, created on 2015-08-28
dot icon23/07/2015
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 14 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF on 2015-07-23
dot icon16/07/2015
Termination of appointment of a G Secretarial Limited as a director on 2015-06-22
dot icon16/07/2015
Appointment of Henry John Alexander Aity as a director on 2015-06-30
dot icon16/07/2015
Termination of appointment of Roger Hart as a director on 2015-06-22
dot icon16/07/2015
Termination of appointment of Inhoco Formations Limited as a director on 2015-06-22
dot icon16/07/2015
Termination of appointment of a G Secretarial Limited as a secretary on 2015-06-22
dot icon16/07/2015
Appointment of Paul Allen Stotesbury as a director on 2015-06-30
dot icon22/06/2015
Certificate of change of name
dot icon22/05/2015
Incorporation
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
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.32M
-
0.00
629.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, Paul John
Secretary
26/09/2016 - 23/11/2018
-
Gittos, Anthony
Secretary
23/11/2018 - 14/04/2020
-
Savkovic, Sreten
Director
28/08/2015 - Present
-
Aity, Henry John Alexander
Director
30/06/2015 - 16/11/2015
-
Mcloughlin, Matthew Peter
Director
12/02/2021 - Present
17

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 ABL INVESTMENTS LIMITED

ABL INVESTMENTS LIMITED is an(a) Active company incorporated on 22/05/2015 with the registered office located at A6 Wellingborough Road, Sywell, Northampton NN6 0BN. There are currently 5 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 ABL INVESTMENTS LIMITED?

toggle

ABL INVESTMENTS LIMITED is currently Active. It was registered on 22/05/2015 .

Where is ABL INVESTMENTS LIMITED located?

toggle

ABL INVESTMENTS LIMITED is registered at A6 Wellingborough Road, Sywell, Northampton NN6 0BN.

What does ABL INVESTMENTS LIMITED do?

toggle

ABL INVESTMENTS LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for ABL INVESTMENTS LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-12 with no updates.