Able Board Company Limited STOCKPORT


Able Board Company started in year 1992 as Private Limited Company with registration number 02720016. The Able Board Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.

The firm has 2 directors, namely Carl G., Lee G.. Of them, Lee G. has been with the company the longest, being appointed on 20 June 1994 and Carl G. has been with the company for the least time - from 31 May 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frank H. who worked with the the firm until 7 February 2011.

This company operates within the SK15 1RH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0239146 . It is located at Unit 1, Rassbottom Industrial Estate, Stalybridge with a total of 1 cars.

Able Board Company Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720016
Date of Incorporation Wed, 3rd Jun 1992
Industry Wholesale of wood, construction materials and sanitary equipment
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Carl G.

Position: Director

Appointed: 31 May 2006

Lee G.

Position: Director

Appointed: 20 June 1994

Barry G.

Position: Director

Appointed: 26 August 1992

Resigned: 01 April 2020

Frank H.

Position: Secretary

Appointed: 26 August 1992

Resigned: 07 February 2011

Trevor D.

Position: Director

Appointed: 26 August 1992

Resigned: 31 May 2006

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 03 June 1992

Resigned: 26 August 1992

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1992

Resigned: 26 August 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Lee G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Carl G. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Carl G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand14 54922 54524 02529 2636 31412 359
Current Assets233 372232 392256 898234 992296 521405 025
Debtors162 177152 093172 368152 605224 187285 449
Net Assets Liabilities61 70771 01576 54689 294132 605197 318
Other Debtors16 27436 65031 55641 649127 060175 987
Property Plant Equipment37 67822 1036 5282 5503 5762 235
Total Inventories56 64657 75460 50553 12466 020107 217
Other
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment57 68073 25588 83092 80895 16897 204
Average Number Employees During Period   666
Corporation Tax Payable20 18823 16021 96819 902  
Creditors11 9936 461929147 814166 813209 517
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 99710 0072 405 
Increase From Depreciation Charge For Year Property Plant Equipment 15 57515 5753 9782 3602 036
Intangible Assets Gross Cost30 00030 00030 00030 00030 000 
Net Current Assets Liabilities43 55859 13172 05787 178129 708195 508
Number Shares Issued Fully Paid 100100   
Other Creditors11 9936 46192913 93914 14216 085
Other Taxation Social Security Payable9 12812 50614 57211 59333 64851 339
Par Value Share 11   
Property Plant Equipment Gross Cost95 35895 35895 35895 35898 74499 439
Provisions For Liabilities Balance Sheet Subtotal7 5363 7581 110434679425
Total Additions Including From Business Combinations Property Plant Equipment    3 386695
Total Assets Less Current Liabilities81 23681 23478 58589 728133 284197 743
Trade Creditors Trade Payables123 728118 326126 152102 380119 023142 093
Trade Debtors Trade Receivables145 903115 443140 812110 95697 127109 462

Transport Operator Data

Unit 1
Address Rassbottom Industrial Estate , Rassbottom Street
City Stalybridge
Post code SK15 1RH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, April 2023
Free Download (10 pages)

Company search

Advertisements