General information

Name:

Able2 Uk Ltd

Office Address:

Bridge Mill Moorgate Street BB2 4PB Blackburn

Number: 04882353

Incorporation date: 2003-08-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Able2 Uk Limited with reg. no. 04882353 has been on the market for twenty one years. This particular Private Limited Company can be reached at Bridge Mill, Moorgate Street, Blackburn and its postal code is BB2 4PB. This particular Able2 Uk Limited company was known under three different names in the past. This company was originally established as Promedics Adl to be changed to Promedics on 26th February 2009. Its third registered name was name up till 2004. The firm's Standard Industrial Classification Code is 26600 and has the NACE code: Manufacture of irradiation, electromedical and electrotherapeutic equipment. The latest annual accounts describe the period up to 31st December 2022 and the latest annual confirmation statement was submitted on 29th August 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 24 transactions from worth at least 500 pounds each, amounting to £4,577 in total. The company also worked with the Middlesbrough Council (1 transaction worth £2,999 in total) and the Hampshire County Council (2 transactions worth £1,889 in total). Able2 Uk was the service provided to the Hampshire County Council Council covering the following areas: Disability Aids & Equipment was also the service provided to the Cornwall Council Council covering the following areas: 41302-materials and Materials.

At the moment, the directors enumerated by the firm include: Mark D. designated to this position in 2004 in September and Ian R. designated to this position in 2004 in January.

  • Previous company's names
  • Able2 Uk Limited 2009-02-26
  • Promedics Adl Limited 2008-04-10
  • Promedics Limited 2004-03-01
  • Marplace (number 607) Limited 2003-08-29

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 01 September 2004

Latest update: 20 March 2024

Ian R.

Role: Director

Appointed: 07 January 2004

Latest update: 20 March 2024

People with significant control

The companies that control this firm include: Adl Holdings Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blackburn at Moorgate Street, BB2 4PB, Lancs and was registered as a PSC under the registration number 06455481.

Adl Holdings Limited
Address: Bridge Mill Moorgate Street, Blackburn, Lancs, BB2 4PB, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06455481
Notified on 28 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Accounts for a small company made up to 2022-12-31 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 2 £ 1 889.00
2013-04-03 2209243231 £ 1 230.00 Disability Aids & Equipment
2013-04-03 2209243231 £ 659.00 Disability Aids & Equipment
2012 Cornwall Council 20 £ 1 831.50
2012-11-22 238055 £ 530.00 41302-materials
2012-09-18 173399 £ 179.90 41302-materials
2012-10-18 188252 £ 161.70 41302-materials
2011 Cornwall Council 4 £ 2 745.62
2011-07-13 221508-1219235 £ 690.00 Materials
2011-06-08 219413-1195823 £ 690.00 Materials
2011-06-22 221123-1204293 £ 690.00 Materials
2010 Middlesbrough Council 1 £ 2 998.80
2010-05-26 5201441417 £ 2 998.80 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 26600 : Manufacture of irradiation, electromedical and electrotherapeutic equipment
20
Company Age

Closest companies