ABLEX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ABLEX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960279

Incorporation date

19/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

11 Brindley Place 2 Brunswick Square, Birmingham B1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon07/11/2024
Registered office address changed from 111-114 Warstone Lane Hockley Birmingham West Midlands B18 6NZ to 11 Brindley Place 2 Brunswick Square Birmingham B1 2LP on 2024-11-07
dot icon07/11/2024
Director's details changed for Mrs Nirmal Kaur Jhutti on 2024-11-07
dot icon07/11/2024
Director's details changed for Mrs Nirmal Kaur Jhutti on 2024-11-07
dot icon17/10/2024
Director's details changed for Mr Parminder Singh Jhutti on 2024-09-24
dot icon17/10/2024
Director's details changed for Mr Parminder Singh Jhutti on 2024-09-24
dot icon17/10/2024
Director's details changed for Mr Parminder Singh Jhutti on 2024-09-24
dot icon16/10/2024
Director's details changed for Mr Parminder Singh Jhutti on 2024-09-24
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon11/04/2024
Registration of charge 029602790008, created on 2024-04-11
dot icon25/01/2024
Satisfaction of charge 029602790007 in full
dot icon25/01/2024
Satisfaction of charge 029602790006 in full
dot icon07/12/2023
Appointment of Mrs Nirmal Kaur Jhutti as a director on 2023-11-28
dot icon07/12/2023
Termination of appointment of Nirmal Kaur Jhutti as a secretary on 2023-11-28
dot icon19/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon13/10/2021
Amended total exemption full accounts made up to 2020-10-31
dot icon19/08/2021
Confirmation statement made on 2021-06-12 with updates
dot icon18/08/2021
Statement of capital following an allotment of shares on 2020-10-19
dot icon18/08/2021
Statement of capital following an allotment of shares on 2020-10-19
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Registration of charge 029602790006, created on 2020-10-19
dot icon27/10/2020
Registration of charge 029602790007, created on 2020-10-19
dot icon26/10/2020
Registration of charge 029602790005, created on 2020-10-19
dot icon23/10/2020
Registration of charge 029602790004, created on 2020-10-19
dot icon21/10/2020
Registration of charge 029602790003, created on 2020-10-19
dot icon10/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/07/2020
Satisfaction of charge 2 in full
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon09/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon27/01/2014
Amended total exemption small company accounts made up to 2012-10-31
dot icon13/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/09/2008
Return made up to 19/08/08; no change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon05/09/2006
Return made up to 19/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/09/2005
Return made up to 19/08/05; full list of members
dot icon07/09/2004
Return made up to 19/08/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/10/2003
Return made up to 19/08/03; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/09/2002
Return made up to 19/08/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/10/2001
Return made up to 19/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-10-31
dot icon22/09/2000
Return made up to 19/08/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-10-31
dot icon18/08/1999
Return made up to 19/08/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1998-10-31
dot icon15/09/1998
Return made up to 19/08/98; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-10-31
dot icon20/11/1997
Return made up to 19/08/97; full list of members
dot icon18/09/1997
Accounts for a small company made up to 1996-10-31
dot icon12/09/1996
Return made up to 19/08/96; no change of members
dot icon16/08/1996
Registered office changed on 16/08/96 from: 1ST floor 41-45GREAT hampton str hockley birmingham B18 6EL
dot icon09/08/1996
Full accounts made up to 1995-10-31
dot icon04/04/1996
Particulars of mortgage/charge
dot icon23/11/1995
Return made up to 19/08/95; full list of members
dot icon24/08/1995
Accounting reference date extended from 31/08 to 31/10
dot icon07/08/1995
New secretary appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Secretary resigned
dot icon12/10/1994
Registered office changed on 12/10/94 from: 1 hylton place 48 hylton street hockley birmingham B18 6NH
dot icon31/08/1994
New secretary appointed;new director appointed
dot icon25/08/1994
Secretary resigned;new secretary appointed
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Registered office changed on 25/08/94 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
dot icon19/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.60M
-
0.00
-
-
2022
2
1.58M
-
0.00
-
-
2022
2
1.58M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.58M £Descended-0.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Parminder Singh Jhutti
Director
01/07/1995 - Present
6
Jhutti, Davinder Singh
Director
22/08/1994 - 30/06/1995
3
Mrs Nirmal Kaur Jhutti
Director
28/11/2023 - Present
-
Hemmings, Phillip Clive
Nominee Director
21/08/1994 - 22/08/1994
25
Jhutti, Harinder Singh
Director
22/08/1994 - 08/08/1995
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABLEX INTERNATIONAL LIMITED

ABLEX INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/08/1994 with the registered office located at 11 Brindley Place 2 Brunswick Square, Birmingham B1 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLEX INTERNATIONAL LIMITED?

toggle

ABLEX INTERNATIONAL LIMITED is currently Active. It was registered on 19/08/1994 .

Where is ABLEX INTERNATIONAL LIMITED located?

toggle

ABLEX INTERNATIONAL LIMITED is registered at 11 Brindley Place 2 Brunswick Square, Birmingham B1 2LP.

What does ABLEX INTERNATIONAL LIMITED do?

toggle

ABLEX INTERNATIONAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ABLEX INTERNATIONAL LIMITED have?

toggle

ABLEX INTERNATIONAL LIMITED had 2 employees in 2022.

What is the latest filing for ABLEX INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-10-31.