ABLECREW LIMITED

Register to unlock more data on OkredoRegister

ABLECREW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05843517

Incorporation date

12/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon08/01/2025
Director's details changed for Miss Amanda Jayne Gibson on 2025-01-07
dot icon10/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/07/2024
Change of details for Mrs Betty Patricia Gibson as a person with significant control on 2016-04-06
dot icon03/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon12/03/2024
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-12
dot icon02/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon13/04/2022
Change of details for Mrs Betty Patricia Gibson as a person with significant control on 2021-12-16
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon13/04/2022
Cessation of Ronald John Gibson as a person with significant control on 2021-12-16
dot icon07/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Termination of appointment of Ronald John Gibson as a director on 2021-02-04
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/03/2012
Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 2012-03-05
dot icon14/10/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon26/08/2011
Director's details changed for Miss Tina Karen Gibson on 2011-08-24
dot icon26/08/2011
Director's details changed for Mr Ronald John Gibson on 2011-08-24
dot icon26/08/2011
Director's details changed for Miss Amanda Jayne Gibson on 2011-08-24
dot icon26/08/2011
Director's details changed for Mrs Betty Patricia Gibson on 2011-08-24
dot icon26/08/2011
Secretary's details changed for Miss Tina Karen Gibson on 2011-08-24
dot icon23/08/2011
Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 2011-08-23
dot icon15/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/10/2009
Secretary's details changed for Miss Tina Karen Gibson on 2009-10-01
dot icon12/10/2009
Director's details changed for Miss Tina Karen Gibson on 2009-10-01
dot icon12/10/2009
Director's details changed for Miss Amanda Jayne Gibson on 2009-10-01
dot icon12/10/2009
Director's details changed for Mrs Betty Patricia Gibson on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Ronald John Gibson on 2009-10-01
dot icon29/06/2009
Return made up to 12/06/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 12/06/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon12/07/2006
Ad 28/06/06--------- £ si 1000@1=1000 £ ic 1/1001
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Ad 19/06/06--------- £ si 1@1=1 £ ic 1001/1002
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed;new director appointed
dot icon12/07/2006
New director appointed
dot icon10/07/2006
Nc inc already adjusted 19/06/06
dot icon23/06/2006
Resolutions
dot icon20/06/2006
Registered office changed on 20/06/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
dot icon12/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.74K
-
0.00
206.00
-
2022
0
40.64K
-
0.00
103.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Betty Patricia
Director
19/06/2006 - Present
4
Gibson, Tina Karen
Director
19/06/2006 - Present
3
Gibson, Amanda Jayne
Director
19/06/2006 - Present
3
Gibson, Tina Karen
Secretary
19/06/2006 - Present
-

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+
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 ABLECREW LIMITED

ABLECREW LIMITED is an(a) Active company incorporated on 12/06/2006 with the registered office located at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. 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 ABLECREW LIMITED?

toggle

ABLECREW LIMITED is currently Active. It was registered on 12/06/2006 .

Where is ABLECREW LIMITED located?

toggle

ABLECREW LIMITED is registered at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does ABLECREW LIMITED do?

toggle

ABLECREW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABLECREW LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.