ABILITY FINANCE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7NP
Company number 02413042
Status Active
Incorporation Date 11 August 1989
Company Type Private Limited Company
Address 38 FOREDRIFT CLOSE, REDDITCH, WORCESTERSHIRE, B98 7NP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of ABILITY FINANCE LIMITED are www.abilityfinance.co.uk, and www.ability-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Ability Finance Limited is a Private Limited Company. The company registration number is 02413042. Ability Finance Limited has been working since 11 August 1989. The present status of the company is Active. The registered address of Ability Finance Limited is 38 Foredrift Close Redditch Worcestershire B98 7np. . LANGLEY, Andrew Charles is a Secretary of the company. LANGLEY, Francis Arthur is a Director of the company. Secretary HAYWARD, Carole has been resigned. Secretary PARSONS, Roger James has been resigned. Director LANGLEY, Carol has been resigned. Director WARD, Judith Ann has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LANGLEY, Andrew Charles
Appointed Date: 19 March 2002

Director

Resigned Directors

Secretary
HAYWARD, Carole
Resigned: 13 October 1998

Secretary
PARSONS, Roger James
Resigned: 19 March 2002
Appointed Date: 13 October 1998

Director
LANGLEY, Carol
Resigned: 13 October 1998
76 years old

Director
WARD, Judith Ann
Resigned: 19 March 2002
Appointed Date: 13 October 1998
74 years old

Persons With Significant Control

Mr Francis Arthur Langley
Notified on: 11 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ABILITY FINANCE LIMITED Events

20 Sep 2016
Confirmation statement made on 11 August 2016 with updates
23 Aug 2016
Micro company accounts made up to 31 March 2016
31 Dec 2015
Micro company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
10 Jun 1991
Return made up to 31/07/90; full list of members

24 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1990
Registered office changed on 24/05/90 from: temple house 20 holywell row london EC2A 4JB

18 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Aug 1989
Incorporation