ABLE CONTRACTS REFURBISHMENT LTD

Register to unlock more data on OkredoRegister

ABLE CONTRACTS REFURBISHMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456630

Incorporation date

28/10/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

20-22 Venture West Greenham Business Park, Greenham, Thatcham RG19 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon21/01/2026
Unaudited abridged accounts made up to 2025-05-02
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-05-02
dot icon29/05/2024
Register inspection address has been changed from C/O Aspen Waite Boston House Grove Business Park Wantage Oxfordshire OX12 9FF England to 20-22 Venture West Greenham Business Park Greenham Thatcham RG19 6HX
dot icon29/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon28/05/2024
Registered office address changed from Unit 5 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD to 20-22 Venture West Greenham Business Park Greenham Thatcham RG19 6HX on 2024-05-28
dot icon28/05/2024
Register(s) moved to registered office address 20-22 Venture West Greenham Business Park Greenham Thatcham RG19 6HX
dot icon15/11/2023
Total exemption full accounts made up to 2023-05-02
dot icon14/11/2023
Previous accounting period extended from 2023-03-31 to 2023-05-02
dot icon19/05/2023
Cessation of Kevin Peter Twelvetrees as a person with significant control on 2023-05-02
dot icon19/05/2023
Cessation of Susan Jane Twelvetrees as a person with significant control on 2023-05-02
dot icon19/05/2023
Termination of appointment of Susan Twelvetrees as a secretary on 2023-05-02
dot icon19/05/2023
Termination of appointment of Kevin Peter Twelvetrees as a director on 2023-05-02
dot icon19/05/2023
Appointment of Mr Joseph Anthony Locke as a director on 2023-05-02
dot icon19/05/2023
Notification of Flow Heating Solutions Limited as a person with significant control on 2023-05-02
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon28/10/2022
Change of details for Mr Kevin Peter Twelvetrees as a person with significant control on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Kevin Peter Twelvetrees on 2022-10-28
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/10/2019
Register inspection address has been changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FF United Kingdom to C/O Aspen Waite Boston House Grove Business Park Wantage Oxfordshire OX12 9FF
dot icon01/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon01/11/2016
Register(s) moved to registered inspection location C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FF
dot icon01/11/2016
Register inspection address has been changed to C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FF
dot icon14/07/2016
Previous accounting period extended from 2015-10-31 to 2016-03-31
dot icon12/11/2015
Register inspection address has been changed from Unit 5 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom to C/O Smiths Accountants 114 Boston House Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FF
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon14/07/2015
Certificate of change of name
dot icon10/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon06/11/2012
Register inspection address has been changed from 32 Rose Street Wokingham Berkshire RG40 1XU United Kingdom
dot icon21/06/2012
Registered office address changed from , 32 Rose Street, Wokingham, Berkshire, RG40 1XU on 2012-06-21
dot icon05/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon12/11/2009
Register inspection address has been changed
dot icon12/11/2009
Director's details changed for Kevin Twelvetrees on 2009-10-28
dot icon12/11/2009
Secretary's details changed for Susan Twelvetrees on 2009-10-28
dot icon12/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/12/2008
Return made up to 28/10/08; full list of members
dot icon22/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon05/11/2007
Return made up to 28/10/07; full list of members
dot icon11/12/2006
Return made up to 28/10/06; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: rooms 15-17 crossway house, high street, bracknell, berkshire RG12 1DA
dot icon08/12/2005
Accounts for a dormant company made up to 2005-10-31
dot icon21/11/2005
Return made up to 28/10/05; full list of members
dot icon18/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon18/11/2004
Return made up to 28/10/04; full list of members
dot icon29/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/11/2003
Return made up to 28/10/03; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon02/12/2002
Return made up to 28/10/02; full list of members
dot icon17/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon20/11/2001
Return made up to 28/10/01; full list of members
dot icon03/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon14/11/2000
Return made up to 28/10/00; full list of members
dot icon26/05/2000
Registered office changed on 26/05/00 from: unit A6 dp house, service yard a, the ring bracknell, berkshire RG12 1HB
dot icon22/11/1999
Accounts for a dormant company made up to 1999-10-31
dot icon17/11/1999
Return made up to 28/10/99; full list of members
dot icon20/05/1999
Accounts for a dormant company made up to 1998-10-31
dot icon20/05/1999
Resolutions
dot icon18/11/1998
Return made up to 28/10/98; full list of members
dot icon05/11/1997
Registered office changed on 05/11/97 from: 2 penydarren road, merthyr tydfil, mid glamorgan CF47 9AH
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
New director appointed
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
Director resigned
dot icon28/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+55.56 % *

* during past year

Cash in Bank

£741,925.00

Confirmation

dot iconLast made up date
02/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
02/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
02/05/2025
dot iconNext account date
02/05/2026
dot iconNext due on
02/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.49M
-
0.00
448.75K
-
2022
8
1.64M
-
0.00
476.93K
-
2023
8
1.78M
-
0.00
741.93K
-
2023
8
1.78M
-
0.00
741.93K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.78M £Ascended9.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

741.93K £Ascended55.56 % *

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
Mr Kevin Peter Twelvetrees
Director
28/10/1997 - 02/05/2023
2
Mr Joseph Anthony Locke
Director
02/05/2023 - Present
2
Davies, Margaret Michelle
Nominee Secretary
28/10/1997 - 28/10/1997
228
Pike, Pamela
Nominee Director
28/10/1997 - 28/10/1997
626
Twelvetrees, Susan
Secretary
28/10/1997 - 02/05/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABLE CONTRACTS REFURBISHMENT LTD

ABLE CONTRACTS REFURBISHMENT LTD is an(a) Active company incorporated on 28/10/1997 with the registered office located at 20-22 Venture West Greenham Business Park, Greenham, Thatcham RG19 6HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE CONTRACTS REFURBISHMENT LTD?

toggle

ABLE CONTRACTS REFURBISHMENT LTD is currently Active. It was registered on 28/10/1997 .

Where is ABLE CONTRACTS REFURBISHMENT LTD located?

toggle

ABLE CONTRACTS REFURBISHMENT LTD is registered at 20-22 Venture West Greenham Business Park, Greenham, Thatcham RG19 6HX.

What does ABLE CONTRACTS REFURBISHMENT LTD do?

toggle

ABLE CONTRACTS REFURBISHMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ABLE CONTRACTS REFURBISHMENT LTD have?

toggle

ABLE CONTRACTS REFURBISHMENT LTD had 8 employees in 2023.

What is the latest filing for ABLE CONTRACTS REFURBISHMENT LTD?

toggle

The latest filing was on 21/01/2026: Unaudited abridged accounts made up to 2025-05-02.