ABLE CONSTRUCTION (CAMBRIDGE) LTD

Register to unlock more data on OkredoRegister

ABLE CONSTRUCTION (CAMBRIDGE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08357132

Incorporation date

11/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

153 Paddock Street, Soham, Ely CB7 5JACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2013)
dot icon16/02/2026
Registered office address changed from Kenilworth 76 Clay Street Soham Ely CB7 5HH England to 153 Paddock Street Soham Ely CB7 5JA on 2026-02-16
dot icon16/02/2026
Change of details for Mr Darren Heslop as a person with significant control on 2026-02-06
dot icon16/02/2026
Director's details changed for Mr Darren Heslop on 2026-02-06
dot icon01/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/10/2024
Satisfaction of charge 1 in full
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2023
Appointment of Ms Ashley Allen as a secretary on 2023-09-27
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Registered office address changed from 36 Bushel Lane Soham Ely CB7 5BY England to Kenilworth 76 Clay Street Soham Ely CB7 5HH on 2023-01-23
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon25/10/2022
Purchase of own shares.
dot icon01/09/2022
Cessation of Joanne Heslop as a person with significant control on 2022-05-01
dot icon01/09/2022
Cessation of Garry Heslop as a person with significant control on 2022-05-01
dot icon01/09/2022
Change of details for Mr Darren Heslop as a person with significant control on 2022-05-01
dot icon04/05/2022
Termination of appointment of Garry Heslop as a director on 2022-04-30
dot icon04/05/2022
Termination of appointment of Joanne Clare Heslop as a director on 2022-04-30
dot icon04/05/2022
Registered office address changed from Avenue House High Street Madingley Cambridge CB23 8AB England to 36 Bushel Lane Soham Ely CB7 5BY on 2022-05-04
dot icon28/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Notification of Joanne Heslop as a person with significant control on 2021-05-18
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon19/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon19/02/2021
Termination of appointment of Robert Heslop as a director on 2020-09-11
dot icon19/02/2021
Director's details changed for Joanne Clare Heslop on 2018-02-01
dot icon19/02/2021
Director's details changed for Garry Heslop on 2018-02-01
dot icon19/02/2021
Notification of Darren Heslop as a person with significant control on 2020-11-01
dot icon19/02/2021
Director's details changed for Mr Darren Heslop on 2020-11-01
dot icon19/02/2021
Statement of capital following an allotment of shares on 2020-11-01
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon06/09/2019
Registered office address changed from Cambridge University Farm Huntingdon Road Girton Cambridge CB3 0LH England to Avenue House High Street Madingley Cambridge CB23 8AB on 2019-09-06
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridge CB22 3TG to Cambridge University Farm Huntingdon Road Girton Cambridge CB3 0LH on 2017-08-17
dot icon27/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon26/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon26/02/2015
Director's details changed for Garry Heslop on 2013-04-25
dot icon26/02/2015
Director's details changed for Joanne Clare Heslop on 2013-04-25
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon15/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon15/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon15/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon15/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon15/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon03/01/2014
Appointment of Mr Darren Heslop as a director
dot icon03/01/2014
Appointment of Mr Robert Heslop as a director
dot icon11/10/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon-50.24 % *

* during past year

Cash in Bank

£123,754.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
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
6
478.39K
-
0.00
365.37K
-
2022
6
345.17K
-
0.00
248.68K
-
2023
3
104.08K
-
0.00
123.75K
-
2023
3
104.08K
-
0.00
123.75K
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

104.08K £Descended-69.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.75K £Descended-50.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop, Darren
Director
01/01/2014 - Present
1
Heslop, Garry
Director
11/01/2013 - 30/04/2022
4
Heslop, Joanne Clare
Director
11/01/2013 - 30/04/2022
4
Allen, Ashley
Secretary
27/09/2023 - Present
-
Heslop, Robert
Director
01/01/2014 - 11/09/2020
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABLE CONSTRUCTION (CAMBRIDGE) LTD

ABLE CONSTRUCTION (CAMBRIDGE) LTD is an(a) Active company incorporated on 11/01/2013 with the registered office located at 153 Paddock Street, Soham, Ely CB7 5JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE CONSTRUCTION (CAMBRIDGE) LTD?

toggle

ABLE CONSTRUCTION (CAMBRIDGE) LTD is currently Active. It was registered on 11/01/2013 .

Where is ABLE CONSTRUCTION (CAMBRIDGE) LTD located?

toggle

ABLE CONSTRUCTION (CAMBRIDGE) LTD is registered at 153 Paddock Street, Soham, Ely CB7 5JA.

What does ABLE CONSTRUCTION (CAMBRIDGE) LTD do?

toggle

ABLE CONSTRUCTION (CAMBRIDGE) LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ABLE CONSTRUCTION (CAMBRIDGE) LTD have?

toggle

ABLE CONSTRUCTION (CAMBRIDGE) LTD had 3 employees in 2023.

What is the latest filing for ABLE CONSTRUCTION (CAMBRIDGE) LTD?

toggle

The latest filing was on 16/02/2026: Registered office address changed from Kenilworth 76 Clay Street Soham Ely CB7 5HH England to 153 Paddock Street Soham Ely CB7 5JA on 2026-02-16.