ABLE COURIERS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S62 6EF

Company number 05391500
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address BARBOT HALL INDUSTRIAL ESTATE, MANGHAM ROAD, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S62 6EF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Termination of appointment of Paul Michael Johnson as a director on 1 June 2016. The most likely internet sites of ABLE COURIERS LIMITED are www.ablecouriers.co.uk, and www.able-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Able Couriers Limited is a Private Limited Company. The company registration number is 05391500. Able Couriers Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Able Couriers Limited is Barbot Hall Industrial Estate Mangham Road Rotherham South Yorkshire England S62 6ef. . CROSSLEY, Ian is a Director of the company. CUSWORTH, Nicholas John is a Director of the company. Secretary COURT, Marion Jane has been resigned. Secretary CROWTHER, Amanda has been resigned. Secretary LAMB, Wendy Nicola has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIFFITHS, Paul David has been resigned. Director JOHNSON, Paul Michael has been resigned. Director LAMB, Wendy Nicola has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
CROSSLEY, Ian
Appointed Date: 02 July 2015
59 years old

Director
CUSWORTH, Nicholas John
Appointed Date: 02 July 2015
67 years old

Resigned Directors

Secretary
COURT, Marion Jane
Resigned: 29 March 2016
Appointed Date: 02 July 2015

Secretary
CROWTHER, Amanda
Resigned: 02 July 2015
Appointed Date: 03 April 2014

Secretary
LAMB, Wendy Nicola
Resigned: 31 March 2014
Appointed Date: 14 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Director
GRIFFITHS, Paul David
Resigned: 02 July 2015
Appointed Date: 14 March 2005
60 years old

Director
JOHNSON, Paul Michael
Resigned: 01 June 2016
Appointed Date: 02 July 2015
54 years old

Director
LAMB, Wendy Nicola
Resigned: 31 March 2014
Appointed Date: 14 March 2005
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

ABLE COURIERS LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

02 Jun 2016
Termination of appointment of Paul Michael Johnson as a director on 1 June 2016
20 May 2016
Termination of appointment of Marion Jane Court as a secretary on 29 March 2016
17 Nov 2015
Satisfaction of charge 053915000002 in full
...
... and 46 more events
13 Apr 2005
Secretary resigned
13 Apr 2005
Director resigned
13 Apr 2005
New director appointed
13 Apr 2005
New secretary appointed;new director appointed
14 Mar 2005
Incorporation

ABLE COURIERS LIMITED Charges

6 November 2015
Charge code 0539 1500 0004
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 October 2015
Charge code 0539 1500 0003
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 March 2014
Charge code 0539 1500 0002
Delivered: 12 March 2014
Status: Satisfied on 17 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
19 May 2005
Debenture
Delivered: 25 May 2005
Status: Satisfied on 16 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…