Able Construction (UK) Limited HOUNSLOW


Able Construction (UK) started in year 2004 as Private Limited Company with registration number 05256580. The Able Construction (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hounslow at Able House Unit 1. Postal code: TW3 1XJ.

There is a single director in the company at the moment - Gulzar L., appointed on 1 October 2006. In addition, a secretary was appointed - Kousar L., appointed on 19 November 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Able Construction (UK) Limited Address / Contact

Office Address Able House Unit 1
Office Address2 117a Inwood Road
Town Hounslow
Post code TW3 1XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256580
Date of Incorporation Tue, 12th Oct 2004
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Kousar L.

Position: Secretary

Appointed: 19 November 2007

Gulzar L.

Position: Director

Appointed: 01 October 2006

Muhammad I.

Position: Director

Appointed: 01 May 2007

Resigned: 25 July 2008

Mark E.

Position: Director

Appointed: 01 May 2007

Resigned: 15 October 2007

Qaisser H.

Position: Secretary

Appointed: 01 May 2007

Resigned: 19 November 2007

Gulzar L.

Position: Secretary

Appointed: 22 July 2005

Resigned: 01 May 2007

Michael A.

Position: Director

Appointed: 22 July 2005

Resigned: 04 June 2007

Gulzar L.

Position: Director

Appointed: 21 October 2004

Resigned: 22 July 2005

Kousar L.

Position: Secretary

Appointed: 21 October 2004

Resigned: 22 July 2005

Highstone Directors Limited

Position: Corporate Director

Appointed: 12 October 2004

Resigned: 13 October 2004

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2004

Resigned: 13 October 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Gulzar L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gulzar L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-6 3519 09065 18979 644121 842221 985      
Balance Sheet
Cash Bank On Hand      65 3564 09247 71929 454  
Current Assets554 561507 900451 440412 886351 914485 498477 539517 087983 9711 393 765923 8451 268 443
Debtors102 17443 104102 174198 364183 378174 924149 081273 238658 1391 124 245741 545 
Net Assets Liabilities     221 985299 301315 420426 896598 871153 529153 493
Property Plant Equipment          219 568 
Total Inventories      263 102215 463278 113176 980182 300 
Cash Bank In Hand31 04840 0631 0701093 05853 473      
Net Assets Liabilities Including Pension Asset Liability-6 3519 09065 18979 644121 842221 985      
Stocks Inventory421 339424 733348 196214 413165 478257 101      
Tangible Fixed Assets14 6808 121          
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-6 4518 99065 08979 544121 742221 885      
Shareholder Funds-6 3519 09065 18979 644121 842221 985      
Other
Accumulated Depreciation Impairment Property Plant Equipment          6 016 
Average Number Employees During Period       9101522
Creditors     263 513178 238544 234557 075709 165591 781849 616
Fixed Assets14 6808 121        219 568176 013
Increase From Depreciation Charge For Year Property Plant Equipment          6 016 
Net Current Assets Liabilities1 99096965 18979 644121 842221 985299 301391 420426 896598 871332 064418 827
Property Plant Equipment Gross Cost          225 584 
Total Additions Including From Business Combinations Property Plant Equipment          225 584 
Total Assets Less Current Liabilities16 6709 09065 18979 644121 842221 985299 301315 420426 896598 871551 632594 840
Creditors Due After One Year23 021           
Creditors Due Within One Year552 571506 931386 251333 242230 072263 513      
Tangible Fixed Assets Cost Or Valuation83 78783 78783 78783 78783 787       
Tangible Fixed Assets Depreciation69 10775 66683 78783 78783 787       
Tangible Fixed Assets Depreciation Charged In Period 6 5598 121         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
Free Download (3 pages)

Company search