General information

Name:

Abletriple Limited

Office Address:

Omega Court, 350 Cemetery Road S11 8FT Sheffield

Number: 02256687

Incorporation date: 1988-05-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 is the year of the founding of Abletriple Ltd, the company which is located at Omega Court, 350, Cemetery Road, Sheffield. This means it's been thirty six years Abletriple has prospered in this business, as the company was established on Wed, 11th May 1988. The reg. no. is 02256687 and its postal code is S11 8FT. Abletriple Ltd was known twenty years ago under the name of Broadleaf Design And Marketing. The enterprise's declared SIC number is 73110 and has the NACE code: Advertising agencies. The company's latest financial reports describe the period up to Thu, 30th Jun 2022 and the most current annual confirmation statement was submitted on Fri, 7th Jul 2023.

Presently, the business is managed by a single managing director: Thomas J., who was formally appointed eighteen years ago. Since Fri, 6th Apr 2001 Gary D., had performed the duties for the following business up until the resignation 21 years ago. In addition another director, namely Malcolm J. gave up the position on Fri, 1st Sep 2006. Furthermore, the director's efforts are often supported by a secretary - Glenys C., who was officially appointed by the following business on Thu, 1st Jan 2015.

  • Previous company's names
  • Abletriple Ltd 2004-11-23
  • Broadleaf Design And Marketing Limited 1988-05-11

Financial data based on annual reports

Company staff

Glenys C.

Role: Secretary

Appointed: 01 January 2015

Latest update: 15 March 2024

Thomas J.

Role: Director

Appointed: 01 September 2006

Latest update: 15 March 2024

People with significant control

Thomas J. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Thomas J.
Notified on 6 April 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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 18 March 2013
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
35
Company Age

Similar companies nearby

Closest companies