ABLE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABLE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890075

Incorporation date

21/01/1994

Size

Full

Contacts

Registered address

Registered address

Ty Admiral, David Street, Cardiff CF10 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon21/01/2026
Appointment of Mr Scott William Cargill as a director on 2025-11-19
dot icon13/11/2025
Appointment of Mr Christopher Richard Jones as a director on 2025-11-04
dot icon03/11/2025
Termination of appointment of Milena Mondini-De-Focatiis as a director on 2025-09-17
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon25/04/2024
Appointment of Mr Philip Douglas Burgoyne Zeidler as a director on 2024-04-23
dot icon21/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-28
dot icon21/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon17/10/2022
Appointment of Mrs Jarlath Wade as a secretary on 2022-09-27
dot icon14/10/2022
Termination of appointment of Chloe Anne Cooper as a secretary on 2022-09-27
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon26/05/2022
Appointment of Andrew Peter David Brem as a director on 2022-05-13
dot icon01/02/2022
Registered office address changed from Floor 4 No. 3 Capital Quarter Cardiff CF10 4BZ United Kingdom to Ty Admiral David Street Cardiff CF10 2EH on 2022-02-01
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Appointment of Ms Milena Mondini-De-Focatiis as a director on 2021-06-08
dot icon22/06/2021
Appointment of Mr Mark Jonathan Thorneycroft Shelton as a director on 2021-06-08
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon25/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon20/01/2021
Appointment of Mr Daniel Owen Cobley as a director on 2021-01-04
dot icon04/01/2021
Registered office address changed from Ellipse Ground Floor Padley Road Swansea SA1 8AN to Floor 4 No. 3 Capital Quarter Cardiff CF10 4BZ on 2021-01-04
dot icon16/11/2020
Termination of appointment of Mark Robert Waters as a secretary on 2020-11-02
dot icon16/11/2020
Appointment of Chloe Anne Cooper as a secretary on 2020-11-02
dot icon13/11/2020
Termination of appointment of Stuart David Clarke as a director on 2020-11-02
dot icon13/11/2020
Termination of appointment of Mark Andrew Gabriel as a director on 2020-11-02
dot icon13/11/2020
Appointment of Claire-Anne Coriat as a director on 2020-11-02
dot icon13/11/2020
Appointment of Mrs Emma Elizabeth Huntington as a director on 2020-11-02
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon22/10/2018
Termination of appointment of Christopher Michael Price as a director on 2018-10-10
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon13/11/2014
Miscellaneous
dot icon31/10/2014
Miscellaneous
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon04/10/2013
Director's details changed for Christopher Michael Price on 2013-09-27
dot icon04/10/2013
Director's details changed for Mr Stuart David Clarke on 2013-09-27
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of David Stevens as a director
dot icon18/09/2013
Secretary's details changed for Mark Robert Waters on 2013-09-17
dot icon20/08/2013
Appointment of Mr Mark Andrew Gabriel as a director
dot icon08/03/2013
Director's details changed for Mr David Graham Stevens on 2013-03-08
dot icon30/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon08/01/2013
Appointment of Mr Stuart David Clarke as a director
dot icon13/12/2012
Termination of appointment of Peter Marissen as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Termination of appointment of Francis Weng-Kan as a director
dot icon20/03/2012
Termination of appointment of Kevin Chidwick as a director
dot icon22/02/2012
Director's details changed for Christopher Michael Price on 2012-02-22
dot icon09/02/2012
Director's details changed for Kevin Chidwick on 2012-02-08
dot icon08/02/2012
Director's details changed for Kevin Chidwick on 2012-02-08
dot icon08/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon14/09/2011
Director's details changed for David Graham Stevens on 2011-09-07
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Director's details changed for Francis Nicolas Weng-Kan on 2010-06-21
dot icon18/05/2010
Resolutions
dot icon12/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon12/11/2009
Director's details changed for Peter Roelof Marissen on 2009-11-12
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Registered office changed on 11/05/2009 from 1 langdon road swansea waterfront swansea west glamorgan SA1 8AG
dot icon09/02/2009
Return made up to 21/01/09; full list of members
dot icon16/12/2008
Director appointed francis nicolas weng-kan
dot icon30/09/2008
Secretary appointed mark robert waters
dot icon30/09/2008
Appointment terminated secretary stuart clarke
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Director's change of particulars / kevin chidwick / 01/06/2008
dot icon11/06/2008
Director appointed kevin chidwick
dot icon10/06/2008
Appointment terminated director henry engelhardt
dot icon05/06/2008
Director appointed peter roelof marissen
dot icon28/02/2008
Appointment terminated director katherine armstrong
dot icon21/02/2008
Return made up to 21/01/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon29/04/2007
Director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 21/01/07; full list of members
dot icon14/09/2006
Director resigned
dot icon07/06/2006
Registered office changed on 07/06/06 from: alexandra house 1 alexandra road swansea west glamorgan SA1 5ED
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Memorandum and Articles of Association
dot icon01/02/2006
Return made up to 21/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Location of register of members
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Secretary's particulars changed
dot icon02/02/2005
Return made up to 21/01/05; full list of members
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon03/04/2004
Full accounts made up to 2003-12-31
dot icon01/02/2004
Return made up to 21/01/04; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 21/01/03; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Director's particulars changed
dot icon15/03/2002
Return made up to 21/01/02; full list of members
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Director's particulars changed
dot icon08/02/2001
Return made up to 21/01/01; full list of members
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Resolutions
dot icon07/09/2000
Auditor's resignation
dot icon06/07/2000
Director resigned
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 21/01/00; full list of members
dot icon17/12/1999
Registered office changed on 17/12/99 from: capital tower greyfriars road cardiff south glamorgan CF10 3AD
dot icon02/12/1999
New secretary appointed
dot icon30/11/1999
Auditor's resignation
dot icon30/11/1999
Auditor's resignation
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Declaration of assistance for shares acquisition
dot icon26/11/1999
Secretary resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
New director appointed
dot icon23/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Director resigned
dot icon10/11/1999
Auditor's resignation
dot icon18/10/1999
Registered office changed on 18/10/99 from: fitzwilliam house 10 st mary axe london EC3A 8BS
dot icon01/05/1999
Full accounts made up to 1998-12-31
dot icon01/02/1999
Return made up to 21/01/99; full list of members
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Return made up to 21/01/98; no change of members
dot icon22/12/1997
Director's particulars changed
dot icon08/09/1997
Director's particulars changed
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Return made up to 21/01/97; full list of members
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon08/11/1996
Secretary's particulars changed
dot icon02/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon16/09/1996
New director appointed
dot icon06/06/1996
New secretary appointed
dot icon29/05/1996
Secretary resigned
dot icon18/03/1996
New director appointed
dot icon21/02/1996
Return made up to 21/01/96; full list of members
dot icon09/10/1995
Resolutions
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
Director resigned
dot icon08/06/1995
Director's particulars changed
dot icon09/03/1995
New director appointed
dot icon09/03/1995
Return made up to 21/01/95; full list of members
dot icon21/02/1995
Registered office changed on 21/02/95 from: 18 rood lane london EC3M 8AP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
New director appointed
dot icon24/05/1994
New director appointed
dot icon24/05/1994
New director appointed
dot icon24/05/1994
New secretary appointed
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon06/05/1994
Certificate of change of name
dot icon05/05/1994
Director resigned
dot icon05/05/1994
Secretary resigned
dot icon05/05/1994
Director resigned
dot icon05/05/1994
Accounting reference date notified as 31/12
dot icon05/05/1994
Ad 29/04/94--------- £ si 998@1=998 £ ic 2/1000
dot icon05/05/1994
Registered office changed on 05/05/94 from: 51 eastcheap london. EC3M 1JP.
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon05/05/1994
£ nc 100/1000 29/04/94
dot icon21/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeidler, Philip Douglas Burgoyne
Director
23/04/2024 - Present
19
Cobley, Daniel Owen
Director
04/01/2021 - Present
30
Martin, Ian Paul
Director
28/08/1996 - 15/11/1999
37
CLYDE SECRETARIES LIMITED
Corporate Secretary
20/01/1994 - 28/04/1994
459
Allen, Anthony Dennis Martin
Director
28/04/1994 - 07/11/1999
23

Persons with Significant Control

1
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 INSURANCE SERVICES LIMITED

ABLE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 21/01/1994 with the registered office located at Ty Admiral, David Street, Cardiff CF10 2EH. There are currently 9 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 INSURANCE SERVICES LIMITED?

toggle

ABLE INSURANCE SERVICES LIMITED is currently Active. It was registered on 21/01/1994 .

Where is ABLE INSURANCE SERVICES LIMITED located?

toggle

ABLE INSURANCE SERVICES LIMITED is registered at Ty Admiral, David Street, Cardiff CF10 2EH.

What does ABLE INSURANCE SERVICES LIMITED do?

toggle

ABLE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ABLE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-01 with updates.