ABLE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ABLE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645346

Incorporation date

12/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Crown Works, Crown Street, Failsworth, Manchester M35 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon18/07/2024
Micro company accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2020
Director's details changed for Mr Craig Philip Wilde on 2020-11-19
dot icon19/11/2020
Secretary's details changed for Mr Craig Philip Wilde on 2020-11-19
dot icon19/11/2020
Change of details for Mr Craig Philip Wilde as a person with significant control on 2020-11-19
dot icon17/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-12-31
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon17/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon14/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon14/09/2010
Director's details changed for Steven Ronald Wilde on 2009-10-01
dot icon14/09/2010
Director's details changed for Craig Philip Wilde on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 06/09/09; full list of members
dot icon21/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Appointment terminated director ronald wilde
dot icon22/01/2009
Return made up to 06/09/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 06/09/07; no change of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2006
Return made up to 06/09/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2005
Return made up to 06/09/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2004
Return made up to 06/09/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/09/2003
Return made up to 06/09/03; full list of members
dot icon13/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/09/2002
Return made up to 06/09/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 06/09/01; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/01/2001
Secretary's particulars changed;director's particulars changed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Return made up to 06/09/00; full list of members
dot icon10/09/1999
Return made up to 12/09/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon20/10/1998
Return made up to 12/09/98; no change of members
dot icon28/07/1998
Secretary's particulars changed;director's particulars changed
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon03/10/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon01/10/1997
Return made up to 12/09/97; full list of members
dot icon05/07/1997
Full accounts made up to 1996-09-30
dot icon24/04/1997
Return made up to 12/09/96; no change of members
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon26/09/1995
Return made up to 12/09/95; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Particulars of mortgage/charge
dot icon29/09/1994
Return made up to 12/09/94; full list of members
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon02/12/1993
Return made up to 12/09/93; full list of members
dot icon13/09/1993
New director appointed
dot icon02/03/1993
Accounts for a small company made up to 1992-09-30
dot icon25/11/1992
Return made up to 12/09/92; full list of members
dot icon18/11/1992
Secretary resigned
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New secretary appointed
dot icon18/11/1992
Ad 02/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon21/10/1991
Director resigned;new director appointed
dot icon12/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
61.45K
-
0.00
-
-
2022
5
41.65K
-
0.00
-
-
2022
5
41.65K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

41.65K £Descended-32.22 % *

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
Wilde, Craig Philip
Director
12/09/1991 - Present
2
Wilde, Steven Ronald
Director
01/09/1993 - Present
2

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+
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 CONTRACTS LIMITED

ABLE CONTRACTS LIMITED is an(a) Active company incorporated on 12/09/1991 with the registered office located at Crown Works, Crown Street, Failsworth, Manchester M35 9BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE CONTRACTS LIMITED?

toggle

ABLE CONTRACTS LIMITED is currently Active. It was registered on 12/09/1991 .

Where is ABLE CONTRACTS LIMITED located?

toggle

ABLE CONTRACTS LIMITED is registered at Crown Works, Crown Street, Failsworth, Manchester M35 9BD.

What does ABLE CONTRACTS LIMITED do?

toggle

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

How many employees does ABLE CONTRACTS LIMITED have?

toggle

ABLE CONTRACTS LIMITED had 5 employees in 2022.

What is the latest filing for ABLE CONTRACTS LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-06 with updates.