ABLE CANOPIES LIMITED

Register to unlock more data on OkredoRegister

ABLE CANOPIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391477

Incorporation date

14/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5.2 Central House Ballards Lane, London N3 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon14/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon20/01/2026
Appointment of Mr Avishai Zamir as a director on 2026-01-01
dot icon06/01/2026
Termination of appointment of Shai Michael as a director on 2025-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Memorandum and Articles of Association
dot icon08/04/2025
Appointment of Mr Hen Sharon as a director on 2025-04-01
dot icon04/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon04/04/2025
Cessation of Jtc Employer Solutions Trustee Limited as a person with significant control on 2025-03-31
dot icon03/04/2025
Appointment of Ms Clair Louise Strydom as a secretary on 2025-03-31
dot icon02/04/2025
Second filing of Confirmation Statement dated 2021-03-15
dot icon02/04/2025
Second filing of Confirmation Statement dated 2023-03-15
dot icon02/04/2025
Appointment of Mr Omri Jakobovitz as a director on 2025-03-31
dot icon02/04/2025
Appointment of Ms Jennifer Anne Sarah Armitage as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr Shai Michael as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Mark David Anthony Wood as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Louisa Danielle Wood as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Shane David Jerram as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Tracy Meakins as a director on 2025-03-31
dot icon02/04/2025
Registered office address changed from 9-11 Faraday Close Clacton-on-Sea Essex CO15 4TR England to 5.2 Central House Ballards Lane London N3 1LQ on 2025-04-02
dot icon02/04/2025
Notification of Century Plastics Limited as a person with significant control on 2025-03-31
dot icon02/04/2025
Cessation of Shane David Jerram as a person with significant control on 2025-03-31
dot icon02/04/2025
Cessation of Mark David Anthony Wood as a person with significant control on 2025-03-31
dot icon02/04/2025
Cessation of Louisa Danielle Wood as a person with significant control on 2025-03-31
dot icon02/04/2025
Cessation of Tracy Meakins as a person with significant control on 2025-03-31
dot icon31/03/2025
Memorandum and Articles of Association
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Sub-division of shares on 2020-12-04
dot icon26/03/2025
Change of details for Mr Mark David Anthony Wood as a person with significant control on 2020-12-04
dot icon26/03/2025
Change of details for Mr Mark David Anthony Wood as a person with significant control on 2020-12-04
dot icon25/03/2025
Change of details for Mrs Louisa Wood as a person with significant control on 2020-12-04
dot icon25/03/2025
Notification of Jtc Employer Solutions Trustee Limited as a person with significant control on 2022-11-07
dot icon22/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon11/01/2024
Appointment of Mrs Louisa Wood as a director on 2023-10-01
dot icon22/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/10/2023
Amended total exemption full accounts made up to 2022-05-31
dot icon24/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/10/2022
Director's details changed for Mrs Tracy Meakins on 2022-09-30
dot icon10/10/2022
Change of details for Mrs Tracy Meakins as a person with significant control on 2022-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/08/2020
Registered office address changed from 9-10 Faraday Close Clacton-on-Sea Essex CO15 4TR to 9-11 Faraday Close Clacton-on-Sea Essex CO15 4TR on 2020-08-26
dot icon02/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon15/03/2018
Cessation of Mark David Anthony Wood as a person with significant control on 2018-03-15
dot icon15/03/2018
Notification of Mark Wood as a person with significant control on 2017-07-14
dot icon13/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon14/07/2017
Notification of Louisa Wood as a person with significant control on 2017-07-12
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/03/2017
Appointment of Mr Shane David Jerram as a director on 2017-01-01
dot icon27/03/2017
Appointment of Mrs Tracy Meakins as a director on 2017-01-01
dot icon20/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/05/2016
Termination of appointment of William Henry Alan Wood as a director on 2016-05-01
dot icon06/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/12/2015
Satisfaction of charge 2 in full
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon22/10/2010
Appointment of Mr William Wood as a director
dot icon07/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/04/2010
Termination of appointment of David Wood as a director
dot icon27/04/2010
Termination of appointment of David Wood as a secretary
dot icon18/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon18/03/2010
Director's details changed for David Wood on 2010-03-14
dot icon18/03/2010
Secretary's details changed for David Wood on 2010-03-14
dot icon18/03/2010
Director's details changed for Mr Mark Wood on 2010-03-14
dot icon11/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/04/2009
Return made up to 14/03/09; full list of members
dot icon03/04/2009
Director's change of particulars / mark wood / 03/04/2009
dot icon21/01/2009
Registered office changed on 21/01/2009 from unit 4 brindley road clacton on sea essex CO15 4XL
dot icon10/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 14/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/05/2007
Return made up to 14/03/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2006
Return made up to 14/03/06; full list of members
dot icon20/03/2006
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon11/11/2005
Registered office changed on 11/11/05 from: unit 9, essex enterprise centre 1-2 davy road gorse lane ind est clacton-on-sea essex CO14 4XD
dot icon21/06/2005
New director appointed
dot icon21/04/2005
Ad 14/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
New secretary appointed
dot icon14/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
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
16
523.22K
-
0.00
678.40K
-
2022
18
1.07M
-
0.00
1.34M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, William Henry Alan
Director
21/10/2010 - 30/04/2016
25
Mrs Tracy Meakins
Director
01/01/2017 - 31/03/2025
-
Mrs Louisa Wood
Director
01/10/2023 - 31/03/2025
4
Wood, Mark David Anthony
Director
14/03/2005 - 31/03/2025
16
Mr Shane David Jerram
Director
01/01/2017 - 31/03/2025
-

Persons with Significant Control

12
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 ABLE CANOPIES LIMITED

ABLE CANOPIES LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at 5.2 Central House Ballards Lane, London N3 1LQ. 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 ABLE CANOPIES LIMITED?

toggle

ABLE CANOPIES LIMITED is currently Active. It was registered on 14/03/2005 .

Where is ABLE CANOPIES LIMITED located?

toggle

ABLE CANOPIES LIMITED is registered at 5.2 Central House Ballards Lane, London N3 1LQ.

What does ABLE CANOPIES LIMITED do?

toggle

ABLE CANOPIES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ABLE CANOPIES LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-03-13 with updates.