ABILITY TEC CIC
BOLTON ABILITY TEC LTD

Hellopages » Greater Manchester » Bolton » BL3 2NZ

Company number 08202242
Status Active
Incorporation Date 5 September 2012
Company Type Community Interest Company
Address ABILITY TEC, MANCHESTER ROAD, BOLTON, LANCASHIRE, BL3 2NZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 082022420003 in full; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of ABILITY TEC CIC are www.abilitytec.co.uk, and www.ability-tec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Ability Tec Cic is a Community Interest Company. The company registration number is 08202242. Ability Tec Cic has been working since 05 September 2012. The present status of the company is Active. The registered address of Ability Tec Cic is Ability Tec Manchester Road Bolton Lancashire Bl3 2nz. . RANDELL, Oliver Mark is a Secretary of the company. RANDELL, Oliver Mark is a Director of the company. Director LAWTON, Carl has been resigned. Director SLOAN, Brian Andrew, Dr has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
RANDELL, Oliver Mark
Appointed Date: 05 September 2012

Director
RANDELL, Oliver Mark
Appointed Date: 05 September 2012
48 years old

Resigned Directors

Director
LAWTON, Carl
Resigned: 31 August 2013
Appointed Date: 22 October 2012
63 years old

Director
SLOAN, Brian Andrew, Dr
Resigned: 30 April 2013
Appointed Date: 01 October 2012
55 years old

Persons With Significant Control

Mr Oliver Mark Randell
Notified on: 7 April 2016
48 years old
Nature of control: Has significant influence or control

ABILITY TEC CIC Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
02 Feb 2017
Satisfaction of charge 082022420003 in full
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
30 Aug 2016
Change of name
30 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01

...
... and 17 more events
12 Dec 2012
Registered office address changed from 19 the Edge Clowes Street Manchester Greater Manchester M3 5NB England on 12 December 2012
08 Nov 2012
Current accounting period extended from 30 September 2013 to 31 December 2013
29 Oct 2012
Appointment of Mr Carl Lawton as a director
11 Oct 2012
Appointment of Dr Brian Andrew Sloan as a director
05 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ABILITY TEC CIC Charges

24 March 2014
Charge code 0820 2242 0003
Delivered: 25 March 2014
Status: Satisfied on 2 February 2017
Persons entitled: Key Fund Investments Limited
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code 0820 2242 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
13 November 2013
Charge code 0820 2242 0001
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…