Company NameAbletech Electronics Limited
DirectorStephen Paul Wood
Company StatusActive
Company Number04896444
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Stephen Paul Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Secretary NameGregory William Wood
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBlakeswood Hill Parsonage Lane
Lt Baddow
Chelmsford
CM3 4SU

Contact

Telephone01206 562281
Telephone regionColchester

Location

Registered Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Paul Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£22,310
Cash£31,400
Current Liabilities£19,731

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 November 2018Registered office address changed from C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 22 November 2018 (1 page)
13 November 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 November 2014Termination of appointment of Gregory William Wood as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Gregory William Wood as a secretary on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 34 Rosebery Avenue Colchester CO1 2UL to C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 34 Rosebery Avenue Colchester CO1 2UL to C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX on 7 November 2014 (1 page)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Termination of appointment of Gregory William Wood as a secretary on 7 November 2014 (1 page)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Registered office address changed from 34 Rosebery Avenue Colchester CO1 2UL to C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX on 7 November 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
19 October 2012Director's details changed for Stephen Paul Wood on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 47 Margaret Road Colchester CO1 1RZ United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 47 Margaret Road Colchester CO1 1RZ United Kingdom on 19 October 2012 (1 page)
19 October 2012Director's details changed for Stephen Paul Wood on 19 October 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 11 Hubert Road Colchester CO3 3SA England on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 11 Hubert Road Colchester CO3 3SA England on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 11 Hubert Road Colchester CO3 3SA England on 4 April 2011 (1 page)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Stephen Paul Wood on 11 September 2010 (2 pages)
21 October 2010Director's details changed for Stephen Paul Wood on 11 September 2010 (2 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 July 2010Registered office address changed from 47 Margaret Road Colchester Essex CO1 1RZ on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 47 Margaret Road Colchester Essex CO1 1RZ on 29 July 2010 (1 page)
30 September 2009Secretary's change of particulars / gregory wood / 30/09/2009 (1 page)
30 September 2009Return made up to 11/09/09; full list of members (3 pages)
30 September 2009Secretary's change of particulars / gregory wood / 30/09/2009 (1 page)
30 September 2009Return made up to 11/09/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 October 2008Return made up to 11/09/08; full list of members (3 pages)
2 October 2008Return made up to 11/09/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 October 2007Return made up to 11/09/07; full list of members (2 pages)
8 October 2007Return made up to 11/09/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Return made up to 11/09/06; full list of members (2 pages)
14 September 2006Return made up to 11/09/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 October 2005Return made up to 11/09/05; full list of members (2 pages)
4 October 2005Return made up to 11/09/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
8 October 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
11 September 2003Incorporation (16 pages)
11 September 2003Incorporation (16 pages)