Able-direct Centre Limited NORTHAMPTON


Able-direct Centre Limited is a private limited company located at 5 Mallard Close, Earls Barton, Northampton NN6 0LS. Its total net worth is estimated to be around -129285 pounds, and the fixed assets that belong to the company come to 450192 pounds. Incorporated on 1973-03-26, this 51-year-old company is run by 2 directors.
Director William R., appointed on 01 July 2015. Director Richard W., appointed on 22 June 2012.
The company is officially classified as "manufacture of printed labels" (Standard Industrial Classification code: 18121). According to Companies House records there was a name change on 1998-04-01 and their previous name was Steepleprint Limited.
The latest confirmation statement was sent on 2023-06-18 and the due date for the subsequent filing is 2024-07-02. What is more, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Able-direct Centre Limited Address / Contact

Office Address 5 Mallard Close
Office Address2 Earls Barton
Town Northampton
Post code NN6 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01104053
Date of Incorporation Mon, 26th Mar 1973
Industry Manufacture of printed labels
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

William R.

Position: Director

Appointed: 01 July 2015

Richard W.

Position: Director

Appointed: 22 June 2012

William R.

Position: Director

Appointed: 22 June 2012

Resigned: 31 July 2013

Margaret S.

Position: Director

Appointed: 13 June 2012

Resigned: 22 June 2012

Darren B.

Position: Director

Appointed: 01 September 2010

Resigned: 27 September 2012

Margaret S.

Position: Secretary

Appointed: 22 June 2009

Resigned: 20 March 2012

Margaret S.

Position: Secretary

Appointed: 30 April 2007

Resigned: 20 September 2007

Margaret S.

Position: Director

Appointed: 30 April 2007

Resigned: 20 March 2012

Jason S.

Position: Secretary

Appointed: 30 April 2007

Resigned: 01 May 2007

Jason S.

Position: Director

Appointed: 30 April 2007

Resigned: 22 June 2012

Jennie D.

Position: Director

Appointed: 08 January 2003

Resigned: 27 April 2007

Joanna D.

Position: Director

Appointed: 08 January 2003

Resigned: 27 April 2007

Barbara D.

Position: Director

Appointed: 08 January 2003

Resigned: 27 April 2007

Matthew D.

Position: Director

Appointed: 04 November 1998

Resigned: 30 April 2007

Philip D.

Position: Director

Appointed: 04 November 1998

Resigned: 30 April 2007

David B.

Position: Secretary

Appointed: 23 August 1991

Resigned: 28 March 2008

Stephen D.

Position: Director

Appointed: 23 August 1991

Resigned: 30 April 2007

William D.

Position: Director

Appointed: 23 August 1991

Resigned: 04 November 1998

Gwynneth D.

Position: Director

Appointed: 23 August 1991

Resigned: 04 November 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Able-Direct Northampton Limited from Northampton, 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.

Able-Direct Northampton Limited

5 Mallard Close, Earls Barton, Northampton, Northamptonshire, NN6 0LS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 8057257
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Steepleprint April 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302022-06-302023-06-30
Net Worth-129 285-386 006-603 381-765 153-817 923  
Balance Sheet
Cash Bank In Hand1057 44015 6071 4259 607  
Current Assets165 590136 526162 297119 854213 613276 196128 012
Debtors72 04548 51981 39263 394140 862169 42071 187
Intangible Fixed Assets    24 000  
Cash Bank On Hand     13 2327 778
Net Assets Liabilities     -1 086 390-1 336 152
Property Plant Equipment     173 153120 792
Total Inventories     93 54449 047
Stocks Inventory93 44080 56765 29855 03563 144  
Tangible Fixed Assets450 192297 744159 43434 912118 067  
Reserves/Capital
Called Up Share Capital71 00071 00071 00071 00071 000  
Profit Loss Account Reserve-314 781-543 167-732 207-865 644-903 333  
Shareholder Funds-129 285-386 006-603 381-765 153-817 923  
Other
Capital Redemption Reserve100100100100100  
Creditors Due After One Year353 663397 880493 413502 957716 696  
Creditors Due Within One Year371 779422 396431 699416 962456 907  
Deferred Tax Liability19 625      
Fixed Assets   34 912142 067173 153120 792
Intangible Fixed Assets Additions    30 000  
Intangible Fixed Assets Aggregate Amortisation Impairment    6 000  
Intangible Fixed Assets Amortisation Charged In Period    6 000  
Intangible Fixed Assets Cost Or Valuation    30 000  
Net Assets Liability Excluding Pension Asset Liability-129 285-386 006-603 381-765 153-817 923  
Net Current Assets Liabilities-206 189-285 870-269 402-297 108-243 294-1 067 958-1 332 078
Number Shares Allotted 1 0001 0001 0001 000  
Accumulated Depreciation Impairment Property Plant Equipment     1 309 2281 361 589
Average Number Employees During Period     1915
Balances Amounts Owed By Related Parties     76 06676 066
Balances Amounts Owed To Related Parties     7 49116 140
Creditors     1 344 1541 460 090
Increase From Depreciation Charge For Year Property Plant Equipment      52 361
Property Plant Equipment Gross Cost     1 482 3811 482 381
Total Assets Less Current Liabilities244 00311 874-109 968-262 196-101 227-894 805-1 211 286
Par Value Share 1111  
Revaluation Reserve100 08671 75143 41615 081   
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000  
Share Premium Account14 31014 31014 31014 31014 310  
Tangible Fixed Assets Additions 2 29321 82616 639142 597  
Tangible Fixed Assets Cost Or Valuation1 005 5901 007 8831 002 7091 019 3481 159 445  
Tangible Fixed Assets Depreciation555 398710 139843 275984 4361 041 378  
Tangible Fixed Assets Depreciation Charged In Period 154 741147 199141 16159 442  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 063 2 500  
Tangible Fixed Assets Disposals  27 000 2 500  
Amount Specific Advance Or Credit Directors     28 88628 886
Amount Specific Advance Or Credit Made In Period Directors      120 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 10th, July 2023
Free Download (23 pages)

Company search

Advertisements