Able Systems Limited NORTHWICH


Founded in 2007, Able Systems, classified under reg no. 06258147 is an active company. Currently registered at Denton Drive CW9 7TU, Northwich the company has been in the business for 17 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2012/07/25 Able Systems Limited is no longer carrying the name Able Systems Group.

The firm has 3 directors, namely Michael H., Sarah B. and Derek W.. Of them, Derek W. has been with the company the longest, being appointed on 6 June 2007 and Michael H. and Sarah B. have been with the company for the least time - from 1 April 2023. As of 28 May 2024, there were 3 ex directors - Richard C., Leigh F. and others listed below. There were no ex secretaries.

Able Systems Limited Address / Contact

Office Address Denton Drive
Town Northwich
Post code CW9 7TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06258147
Date of Incorporation Thu, 24th May 2007
Industry Manufacture of electronic components
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Michael H.

Position: Director

Appointed: 01 April 2023

Sarah B.

Position: Director

Appointed: 01 April 2023

Derek W.

Position: Director

Appointed: 06 June 2007

Richard C.

Position: Director

Appointed: 02 April 2008

Resigned: 31 December 2015

Leigh F.

Position: Director

Appointed: 02 April 2008

Resigned: 26 June 2020

Ian E.

Position: Director

Appointed: 02 April 2008

Resigned: 31 March 2023

Stripes Nominees Limited

Position: Corporate Secretary

Appointed: 06 June 2007

Resigned: 01 January 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2007

Resigned: 24 May 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 May 2007

Resigned: 24 May 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Able Systems Eot Trustee Limited from Manchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Derek W. This PSC owns 75,01-100% shares.

Able Systems Eot Trustee Limited

The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13117208
Notified on 24 February 2021
Nature of control: 75,01-100% shares

Derek W.

Notified on 1 July 2016
Ceased on 24 February 2021
Nature of control: 75,01-100% shares

Company previous names

Able Systems Group July 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand467 087209 320921 195118 775167 565178 687
Current Assets1 247 8471 370 3591 755 4551 018 6641 486 5621 260 322
Debtors345 473611 938324 541486 287699 652429 240
Net Assets Liabilities1 034 1601 113 3141 458 693691 123920 172931 794
Other Debtors26 199145 68193 69423 05725 35128 518
Property Plant Equipment71 53846 55522 95711 75144 66136 678
Total Inventories435 287549 101509 719413 602619 345 
Other
Accumulated Depreciation Impairment Property Plant Equipment100 999127 750153 987169 806179 545193 611
Average Number Employees During Period 2725222020
Corporation Tax Payable  63 319  43 067
Corporation Tax Recoverable58 12757 141 16 78528 203 
Creditors294 122296 322315 940337 537600 401356 459
Dividends Paid173 47363 769109 565101 719  
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 39660 396 10 425541 788480 760
Increase From Depreciation Charge For Year Property Plant Equipment 26 75126 23715 8199 73914 066
Net Current Assets Liabilities953 7251 074 0371 439 515681 127886 161903 863
Other Creditors134 05536 54528 44632 57356 15545 378
Other Taxation Social Security Payable31 53422 07990 44893 56657 17771 856
Payments To Acquire Own Shares  -147 725   
Profit Loss22 801142 923602 669-665 851  
Property Plant Equipment Gross Cost172 537174 305176 944181 557224 206230 289
Provisions For Liabilities Balance Sheet Subtotal-8 8977 2783 7791 75510 6508 747
Redemption Shares Decrease In Equity  2 000   
Total Additions Including From Business Combinations Property Plant Equipment 1 7682 6394 61342 6496 083
Total Assets Less Current Liabilities1 025 2631 120 5921 462 472692 878930 822940 541
Trade Creditors Trade Payables128 533237 698133 727211 398487 069196 158
Trade Debtors Trade Receivables261 147409 116230 847446 445646 098400 722

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 2023/06/30
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements