Company number 02832857
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address UNIT 1 LUPTON ROAD, THAME, OXFORDSHIRE, OX9 3SE
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ABLEBODIED LIMITED are www.ablebodied.co.uk, and www.ablebodied.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eight months. Ablebodied Limited is a Private Limited Company.
The company registration number is 02832857. Ablebodied Limited has been working since 05 July 1993.
The present status of the company is Active. The registered address of Ablebodied Limited is Unit 1 Lupton Road Thame Oxfordshire Ox9 3se. The company`s financial liabilities are £93.97k. It is £14.79k against last year. And the total assets are £391.24k, which is £18.41k against last year. CONNELLY, Clare is a Secretary of the company. CONNELLY, Christopher Michael is a Director of the company. Nominee Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Nominee Director THE OXFORD LAW PUBLISHING COMPANY LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".
ablebodied Key Finiance
LIABILITIES
£93.97k
+18%
CASH
n/a
TOTAL ASSETS
£391.24k
+4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 20 September 2002
Appointed Date: 05 July 1993
Nominee Director
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Resigned: 05 July 1994
Appointed Date: 05 July 1993
Persons With Significant Control
ABLEBODIED LIMITED Events
03 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 5 July 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 July 2015
01 Oct 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
22 Aug 1995
Accounts for a small company made up to 31 July 1994
27 Jul 1995
Particulars of mortgage/charge
03 Oct 1994
Director resigned;new director appointed
03 Oct 1994
Return made up to 05/07/94; full list of members
-
363(288) ‐
Director resigned
25 January 2002
Mortgage deed
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Former latexfalt site, lupton road, thame, oxon.
9 February 2001
Debenture
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1995
Fixed and floating charge
Delivered: 27 July 1995
Status: Satisfied
on 26 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…