Company number 02043599
Status Active
Incorporation Date 5 August 1986
Company Type Private Limited Company
Address 367 EASTFIELD ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 4RD
Home Country United Kingdom
Nature of Business 24420 - Aluminium production, 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 20,000
. The most likely internet sites of ABILITY INTERNATIONAL LIMITED are www.abilityinternational.co.uk, and www.ability-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and two months. Ability International Limited is a Private Limited Company.
The company registration number is 02043599. Ability International Limited has been working since 05 August 1986.
The present status of the company is Active. The registered address of Ability International Limited is 367 Eastfield Road Peterborough Cambridgeshire Pe1 4rd. The company`s financial liabilities are £304.5k. It is £26.01k against last year. The cash in hand is £154.52k. It is £67.64k against last year. And the total assets are £422.11k, which is £34.78k against last year. HOLBORN, Barbara Diane is a Secretary of the company. ALSTON, Graham Neil is a Director of the company. DONOVAN, Christopher John is a Director of the company. HOLBORN, Barbara Diane is a Director of the company. HOLBORN, Michael John Scanlon is a Director of the company. The company operates in "Aluminium production".
ability international Key Finiance
LIABILITIES
£304.5k
+9%
CASH
£154.52k
+77%
TOTAL ASSETS
£422.11k
+8%
All Financial Figures
Current Directors
Persons With Significant Control
ABILITY INTERNATIONAL LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
26 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
...
... and 77 more events
02 Mar 1987
Director's particulars changed
22 Sep 1986
Accounting reference date notified as 30/11
18 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Aug 1986
Certificate of Incorporation
05 Aug 1986
Incorporation
14 February 2006
Floating charge (all assets)
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
14 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
23 December 1987
Fixed and floating charge
Delivered: 8 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…