ABLE LIFE LIMITED

Register to unlock more data on OkredoRegister

ABLE LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04255976

Incorporation date

20/07/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon20/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon08/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/10/2021
Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 2021-10-28
dot icon16/10/2021
Compulsory strike-off action has been discontinued
dot icon15/10/2021
Confirmation statement made on 2021-06-12 with updates
dot icon15/10/2021
Change of details for Mrs Pamela Watson Jone as a person with significant control on 2021-06-12
dot icon15/10/2021
Director's details changed for Mr Robert Mears on 2021-10-15
dot icon15/10/2021
Director's details changed for Pamela Ann Watson Jones on 2021-10-15
dot icon15/10/2021
Director's details changed for Josephine Mears on 2021-06-12
dot icon15/10/2021
Secretary's details changed for Josephine Mears on 2021-06-12
dot icon15/10/2021
Director's details changed for Mr Robert Mears on 2021-06-12
dot icon15/10/2021
Director's details changed for Pamela Ann Watson Jones on 2021-06-12
dot icon15/10/2021
Registered office address changed from Thomas House 614 London Road Westcliff-on-Sea Essex SS0 9HW to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 2021-10-15
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Registered office address changed from Thomas House 612-614 London Road Westcliff-on-Sea SS0 9HW England to Thomas House 614 London Road Westcliff-on-Sea Essex SS0 9HW on 2020-10-29
dot icon27/10/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/10/2020
Registered office address changed from 589 London Road Westcliff-on-Sea Essex SS0 9PQ to Thomas House 612-614 London Road Westcliff-on-Sea SS0 9HW on 2020-10-27
dot icon14/02/2020
Satisfaction of charge 6 in full
dot icon14/02/2020
Satisfaction of charge 5 in full
dot icon14/02/2020
Satisfaction of charge 2 in full
dot icon14/02/2020
Satisfaction of charge 4 in full
dot icon14/02/2020
Satisfaction of charge 3 in full
dot icon14/02/2020
Satisfaction of charge 1 in full
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon23/10/2013
Registered office address changed from 589 London Road Westcliff-on-Sea Essex SS0 9PQ England on 2013-10-23
dot icon23/10/2013
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 2013-10-23
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 2011-09-27
dot icon21/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon21/09/2011
Secretary's details changed for Josephine Mears on 2010-10-01
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon18/08/2010
Director's details changed for Pamela Ann Watson Jones on 2010-07-01
dot icon18/08/2010
Director's details changed for Robert Mears on 2010-07-01
dot icon18/08/2010
Director's details changed for Pamela Ann Watson Jones on 2010-07-01
dot icon18/08/2010
Director's details changed for Josephine Mears on 2010-07-01
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 20/07/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon28/12/2007
Accounts for a small company made up to 2006-12-31
dot icon21/09/2007
Return made up to 20/07/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 20/07/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 20/07/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 20/07/04; full list of members
dot icon20/08/2003
Return made up to 20/07/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/08/2002
Return made up to 20/07/02; full list of members
dot icon11/04/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon27/02/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of contract relating to shares
dot icon08/11/2001
Ad 28/09/01--------- £ si [email protected]=49 £ ic 1/50
dot icon04/11/2001
S-div 28/09/01
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New secretary appointed;new director appointed
dot icon20/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+40.83 % *

* during past year

Cash in Bank

£141,608.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
3
2.47M
-
0.00
100.55K
-
2022
3
2.21M
-
0.00
141.61K
-
2022
3
2.21M
-
0.00
141.61K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.21M £Descended-10.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.61K £Ascended40.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
20/07/2001 - 20/07/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/07/2001 - 20/07/2001
68517
Mears, Josephine
Director
20/07/2001 - Present
5
Watson Jones, Pamela Ann
Director
20/07/2001 - Present
-
Mears, Josephine Elizabeth
Secretary
20/07/2001 - Present
2

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+
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 LIFE LIMITED

ABLE LIFE LIMITED is an(a) Active company incorporated on 20/07/2001 with the registered office located at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG. There are currently 4 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 LIFE LIMITED?

toggle

ABLE LIFE LIMITED is currently Active. It was registered on 20/07/2001 .

Where is ABLE LIFE LIMITED located?

toggle

ABLE LIFE LIMITED is registered at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex CM3 5NG.

What does ABLE LIFE LIMITED do?

toggle

ABLE LIFE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ABLE LIFE LIMITED have?

toggle

ABLE LIFE LIMITED had 3 employees in 2022.

What is the latest filing for ABLE LIFE LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.