Company NameAble Construction (Northern) Limited
DirectorsPauline Fowle and Peter Fowle
Company StatusActive
Company Number03393672
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Previous NameTechtune Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Pauline Fowle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressPark Works
Sunderland Road
Felling Gateshead
Tyne & Wear
NE10 9LR
Director NameMr Peter Fowle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressPark Works
Sunderland Road
Felling Gateshead
Tyne & Wear
NE10 9LR
Secretary NameMr Peter Fowle
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressPark Works
Sunderland Road
Felling Gateshead
Tyne & Wear
NE10 9LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.able-construction.com

Location

Registered AddressPark Works
Sunderland Road
Felling Gateshead
Tyne & Wear
NE10 9LR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Able Holdings (Northern) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,318,512
Cash£393,634
Current Liabilities£432,873

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

25 February 2014Delivered on: 4 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 July 2023Satisfaction of charge 033936720001 in full (1 page)
7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Able Holdings (Northern) Limited as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Able Holdings (Northern) Limited as a person with significant control on 6 April 2016 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 April 2017Amended total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2017Amended total exemption small company accounts made up to 31 July 2015 (7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 March 2014Registration of charge 033936720001 (36 pages)
4 March 2014Registration of charge 033936720001 (36 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Peter Fowle on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Pauline Fowle on 27 June 2010 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Peter Fowle on 27 June 2010 (1 page)
5 July 2010Director's details changed for Pauline Fowle on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Fowle on 27 June 2010 (2 pages)
5 July 2010Secretary's details changed for Peter Fowle on 27 June 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 July 2006Return made up to 27/06/06; full list of members (3 pages)
19 July 2006Return made up to 27/06/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 July 2005Return made up to 27/06/05; full list of members (7 pages)
25 July 2005Return made up to 27/06/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004Nc inc already adjusted 28/10/97 (1 page)
6 September 2004Nc inc already adjusted 28/10/97 (1 page)
24 June 2004Return made up to 27/06/04; full list of members (7 pages)
24 June 2004Return made up to 27/06/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
9 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
26 June 2003Return made up to 27/06/03; full list of members (7 pages)
26 June 2003Return made up to 27/06/03; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
20 December 2002Registered office changed on 20/12/02 from: 6 coldwell street felling gateshead tyne & wear NE10 9HH (1 page)
20 December 2002Registered office changed on 20/12/02 from: 6 coldwell street felling gateshead tyne & wear NE10 9HH (1 page)
25 July 2002Return made up to 27/06/01; full list of members; amend (8 pages)
25 July 2002Return made up to 27/06/02; full list of members (7 pages)
25 July 2002Return made up to 27/06/02; full list of members (7 pages)
25 July 2002Return made up to 27/06/01; full list of members; amend (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 July 2001Return made up to 27/06/01; full list of members (6 pages)
6 July 2001Return made up to 27/06/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
15 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
7 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
7 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
29 June 1999Return made up to 27/06/99; no change of members (4 pages)
29 June 1999Return made up to 27/06/99; no change of members (4 pages)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
3 July 1998Return made up to 27/06/98; full list of members (6 pages)
3 July 1998Return made up to 27/06/98; full list of members (6 pages)
27 October 1997Company name changed techtune LIMITED\certificate issued on 28/10/97 (2 pages)
27 October 1997Company name changed techtune LIMITED\certificate issued on 28/10/97 (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
27 June 1997Incorporation (9 pages)
27 June 1997Incorporation (9 pages)