ABLE SERVICES PDM LIMITED

Register to unlock more data on OkredoRegister

ABLE SERVICES PDM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05385949

Incorporation date

08/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-07-11
dot icon16/09/2024
Liquidators' statement of receipts and payments to 2024-07-11
dot icon02/12/2023
Satisfaction of charge 1 in full
dot icon19/09/2023
Liquidators' statement of receipts and payments to 2023-07-11
dot icon31/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31
dot icon04/08/2022
Appointment of a voluntary liquidator
dot icon04/08/2022
Resolutions
dot icon25/07/2022
Registered office address changed from King Arthur's Court Maidstone Road Charing Ashford Kent TN27 0JS England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-07-25
dot icon25/07/2022
Statement of affairs
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2021
Director's details changed for Mr Robert Charles Menzies on 2021-06-11
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/01/2020
Registered office address changed from King Arthur's Court Maidstone Road Charing Ashford Kent TN25 0JS England to King Arthur's Court Maidstone Road Charing Ashford Kent TN27 0JS on 2020-01-22
dot icon18/12/2019
Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to King Arthur's Court Maidstone Road Charing Ashford Kent TN25 0JS on 2019-12-18
dot icon21/11/2019
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2019-11-21
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon26/04/2019
Notification of Able Pdm Holdings Limited as a person with significant control on 2019-03-19
dot icon26/04/2019
Withdrawal of a person with significant control statement on 2019-04-26
dot icon26/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon11/04/2019
Director's details changed for Mr Robert Charles Menzies on 2019-03-08
dot icon13/03/2019
Director's details changed for Peter Menzies on 2017-10-01
dot icon18/10/2018
Registration of charge 053859490003, created on 2018-10-10
dot icon27/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/04/2018
Appointment of Mr Robert John Victor Thomas as a director on 2018-03-27
dot icon05/04/2018
Registration of charge 053859490002, created on 2018-03-23
dot icon26/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/05/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon07/05/2014
Director's details changed for Peter Menzies on 2014-01-16
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon03/01/2012
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon13/12/2011
Appointment of Robert Charles Menzies as a director
dot icon12/05/2011
Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 2011-05-12
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2011
Certificate of change of name
dot icon20/04/2011
Change of name notice
dot icon28/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon21/02/2011
Registered office address changed from the Lodge Darenth Hill Dartford DA2 7QR on 2011-02-21
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon01/04/2010
Director's details changed for Peter Menzies on 2009-10-01
dot icon01/04/2010
Secretary's details changed for Rosemarie Violet Menzies on 2009-10-01
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 08/03/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 08/03/08; no change of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 08/03/07; no change of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 08/03/06; full list of members
dot icon31/01/2006
Compulsory strike-off action has been discontinued
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New secretary appointed
dot icon17/01/2006
First Gazette notice for compulsory strike-off
dot icon09/03/2005
Registered office changed on 09/03/05 from: 88A tooley street london bridge london SE1 2TF
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon08/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
09/02/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER SECRETARIES LIMITED
Nominee Secretary
07/03/2005 - 08/03/2005
1397
PREMIER DIRECTORS LIMITED
Nominee Director
07/03/2005 - 08/03/2005
1125
Menzies, Robert Charles
Director
05/10/2011 - Present
21
Thomas, Robert John Victor
Director
27/03/2018 - Present
2
Menzies, Rosemarie Violet
Secretary
09/03/2005 - Present
-

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About ABLE SERVICES PDM LIMITED

ABLE SERVICES PDM LIMITED is an(a) Liquidation company incorporated on 08/03/2005 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There are currently 4 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 SERVICES PDM LIMITED?

toggle

ABLE SERVICES PDM LIMITED is currently Liquidation. It was registered on 08/03/2005 .

Where is ABLE SERVICES PDM LIMITED located?

toggle

ABLE SERVICES PDM LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does ABLE SERVICES PDM LIMITED do?

toggle

ABLE SERVICES PDM LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ABLE SERVICES PDM LIMITED?

toggle

The latest filing was on 08/09/2025: Liquidators' statement of receipts and payments to 2025-07-11.