Company NameAble Paving Limited
DirectorsShaun Michal Parmenter and Robert Tyler
Company StatusActive
Company Number05798287
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Shaun Michal Parmenter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RolePaving
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Mill Lane
Pebmarsh
Halstead
Essex
CO9 2NN
Director NameMr Robert Tyler
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RolePaving
Country of ResidenceUnited Kingdom
Correspondence Address51 York Gardens
Braintree
Essex
CM7 9NF
Director NamePackmasters Fr Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address26 Colchester Road, White Colne
Colchester
CO6 2PN
Secretary NameGrant Richards & Company (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address.Rose & Crown Courtyard Chelmsford Road
Gt Waltham
Chelmsford
Essex
CM3 1AG

Contact

Websiteablepaving.co.uk
Telephone01376 528482
Telephone regionBraintree

Location

Registered AddressHunters Mill Lane
Pebmarsh
Halstead
Essex
CO9 2NN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishPebmarsh
WardThe Colnes

Shareholders

2 at £1Shaun Parmenter & Robert Tyler
100.00%
Ordinary

Financials

Year2014
Turnover£167,132
Gross Profit£104,800
Net Worth£28,582
Cash£38,335
Current Liabilities£29,773

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Filing History

3 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 30 April 2022 (4 pages)
2 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
30 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
3 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
25 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 July 2017Notification of Shaun Parmenter as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Notification of Robert Tyler as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Notification of Robert Tyler as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Notification of Shaun Parmenter as a person with significant control on 1 January 2017 (2 pages)
18 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 September 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
27 September 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
10 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
5 September 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
5 September 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
19 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
19 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 May 2013Termination of appointment of Grant Richards & Company as a secretary (1 page)
3 May 2013Termination of appointment of Grant Richards & Company as a secretary (1 page)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 May 2013Register inspection address has been changed from C/O Grant Richards & Company Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom (1 page)
3 May 2013Register inspection address has been changed from C/O Grant Richards & Company Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom (1 page)
10 April 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
7 February 2013Registered office address changed from Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from Rose & Crown Courtyard Chelmsford Road Gt Waltham Chelmsford Essex CM3 1AG United Kingdom on 7 February 2013 (2 pages)
12 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
7 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
1 June 2011Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom on 1 June 2011 (1 page)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed for Grant Richards & Company on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom on 1 June 2011 (1 page)
1 June 2011Register inspection address has been changed from C/O Grant Richards & Company 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom (1 page)
1 June 2011Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom on 1 June 2011 (1 page)
1 June 2011Secretary's details changed for Grant Richards & Company on 1 June 2011 (2 pages)
1 June 2011Register inspection address has been changed from C/O Grant Richards & Company 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom (1 page)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed for Grant Richards & Company on 1 June 2011 (2 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
24 June 2010Director's details changed for Mr Shaun Michal Parmenter on 27 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Shaun Michal Parmenter on 27 April 2010 (2 pages)
24 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Robert Tyler on 27 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Robert Tyler on 27 April 2010 (2 pages)
24 June 2010Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford CM3 1AG on 24 June 2010 (1 page)
24 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
24 June 2010Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford CM3 1AG on 24 June 2010 (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Secretary's details changed for Grant Richards & Company on 10 February 2010 (2 pages)
15 February 2010Secretary's details changed for Grant Richards & Company on 10 February 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
26 October 2009Registered office address changed from 2 the Courtyard Warners Farm, Main Road Howe Street, Chelmsford Essex CM3 1JN on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 2 the Courtyard Warners Farm, Main Road Howe Street, Chelmsford Essex CM3 1JN on 26 October 2009 (1 page)
20 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
20 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Return made up to 27/04/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from 2 the courtyard warners farm howe street chelmsford essex CM3 1JN (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from 2 the courtyard warners farm howe street chelmsford essex CM3 1JN (1 page)
9 July 2009Secretary's change of particulars / grant richards & company / 01/07/2009 (1 page)
9 July 2009Secretary's change of particulars / grant richards & company / 01/07/2009 (1 page)
9 July 2009Return made up to 27/04/09; full list of members (4 pages)
9 July 2009Location of register of members (1 page)
8 July 2009Director's change of particulars / robert tyler / 01/07/2009 (1 page)
8 July 2009Director's change of particulars / shaun parmenter / 01/07/2009 (1 page)
8 July 2009Director's change of particulars / robert tyler / 01/07/2009 (1 page)
8 July 2009Director's change of particulars / shaun parmenter / 01/07/2009 (1 page)
31 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from unit 2 the court yard warners farm main road howe street chelmsford essex CM3 1JN (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Registered office changed on 30/04/2008 from unit 2 the court yard warners farm main road howe street chelmsford essex CM3 1JN (1 page)
30 April 2008Secretary's change of particulars / grant richards & company / 29/04/2008 (2 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Secretary's change of particulars / grant richards & company / 29/04/2008 (2 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / robert tyler / 27/04/2008 (2 pages)
29 April 2008Director's change of particulars / robert tyler / 27/04/2008 (2 pages)
29 April 2008Director's change of particulars / shaun parmenter / 27/04/2008 (2 pages)
29 April 2008Director's change of particulars / shaun parmenter / 27/04/2008 (2 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 27/04/07; full list of members (3 pages)
3 May 2007Return made up to 27/04/07; full list of members (3 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 26 colchester road, white colne colchester CO6 2PN (1 page)
19 April 2007Registered office changed on 19/04/07 from: 26 colchester road, white colne colchester CO6 2PN (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
27 April 2006Incorporation (8 pages)
27 April 2006Incorporation (8 pages)