General information

Name:

Ablenew Ltd

Office Address:

106 Charter Avenue IG2 7AD Ilford

Number: 03276990

Incorporation date: 1996-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ablenew began its operations in 1996 as a Private Limited Company under the following Company Registration No.: 03276990. This company has been active for 28 years and the present status is active. The company's head office is situated in Ilford at 106 Charter Avenue. Anyone could also locate this business by its postal code, IG2 7AD. This firm's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. 30th November 2022 is the last time the accounts were reported.

According to the latest data, there’s only one director in the company: Simon P. (since 1996-11-18). For 12 years Micheline P., had performed assigned duties for this specific business until the resignation on 2008-04-07.

Executives who control the firm include: Simon P. owns over 3/4 of company shares and has 3/4 to full of voting rights. Simon P. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 18 November 1996

Latest update: 29 February 2024

People with significant control

Simon P.
Notified on 12 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon P.
Notified on 7 April 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 29th July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29th July 2014
Annual Accounts 27th July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27th July 2015
Annual Accounts 26th August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26th August 2016
Annual Accounts 3rd March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3rd March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 29th August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 15th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

22 Grailands

Post code:

CM23 2RG

City / Town:

Bishops Stortford

HQ address,
2013

Address:

22 Grailands

Post code:

CM23 2RG

City / Town:

Bishops Stortford

HQ address,
2014

Address:

5th Floor Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2012

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2014 - 2013

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Similar companies nearby

Closest companies