ABLE CONTRACT ELECTRONICS LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 8HJ
Company number 05847476
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address UNIT 6 OLD RACE HOUSE LANELAY ROAD INDUSTRIAL ESTATE, TALBOT GREEN, PONTYCLUN, MID GLAMORGAN, CF72 8HJ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 30,000 ; Termination of appointment of Gary Peter Arnold Daniels as a director on 10 March 2016. The most likely internet sites of ABLE CONTRACT ELECTRONICS LIMITED are www.ablecontractelectronics.co.uk, and www.able-contract-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Barry Rail Station is 10.5 miles; to Barry Docks Rail Station is 10.7 miles; to Ynyswen Rail Station is 10.7 miles; to Barry Island Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Able Contract Electronics Limited is a Private Limited Company. The company registration number is 05847476. Able Contract Electronics Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Able Contract Electronics Limited is Unit 6 Old Race House Lanelay Road Industrial Estate Talbot Green Pontyclun Mid Glamorgan Cf72 8hj. . DAVIES, Steven Richard is a Secretary of the company. DAVIES, Steven Richard is a Director of the company. Secretary DANIELS, Lewis James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANIELS, Gary Peter Arnold has been resigned. Director DANIELS, Lewis James has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
DAVIES, Steven Richard
Appointed Date: 13 October 2008

Director
DAVIES, Steven Richard
Appointed Date: 15 June 2006
64 years old

Resigned Directors

Secretary
DANIELS, Lewis James
Resigned: 13 October 2008
Appointed Date: 15 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

Director
DANIELS, Gary Peter Arnold
Resigned: 10 March 2016
Appointed Date: 13 October 2008
66 years old

Director
DANIELS, Lewis James
Resigned: 13 October 2008
Appointed Date: 15 June 2006
41 years old

ABLE CONTRACT ELECTRONICS LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 30,000

17 Jun 2016
Termination of appointment of Gary Peter Arnold Daniels as a director on 10 March 2016
10 Mar 2016
Cancellation of shares. Statement of capital on 3 February 2016
  • GBP 30,000

10 Mar 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 32 more events
13 Oct 2007
Particulars of mortgage/charge
03 Sep 2007
Return made up to 15/06/07; full list of members
03 Sep 2007
Ad 15/06/06--------- £ si 119999@1=119999 £ ic 1/120000
15 Jun 2006
Secretary resigned
15 Jun 2006
Incorporation

ABLE CONTRACT ELECTRONICS LIMITED Charges

19 August 2014
Charge code 0584 7476 0006
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 August 2014
Charge code 0584 7476 0005
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 August 2014
Charge code 0584 7476 0004
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 August 2014
Charge code 0584 7476 0003
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
28 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 30 April 2014
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2007
All assets debenture
Delivered: 13 October 2007
Status: Satisfied on 22 September 2015
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…