Able Removals Limited ROMFORD


Able Removals started in year 2005 as Private Limited Company with registration number 05353874. The Able Removals company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Romford at Abacus House. Postal code: RM1 1DA.

There is a single director in the firm at the moment - Michael E., appointed on 5 February 2005. In addition, a secretary was appointed - Michael E., appointed on 5 February 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RM12 4RS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1080089 . It is located at Secure Self Storage, 1tank Hill Road, Purfleet with a total of 1 cars.

Able Removals Limited Address / Contact

Office Address Abacus House
Office Address2 68a North Street
Town Romford
Post code RM1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05353874
Date of Incorporation Sat, 5th Feb 2005
Industry Removal services
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Michael E.

Position: Director

Appointed: 05 February 2005

Michael E.

Position: Secretary

Appointed: 05 February 2005

Allyson A.

Position: Secretary

Appointed: 14 February 2005

Resigned: 26 March 2010

Deborah E.

Position: Director

Appointed: 14 February 2005

Resigned: 13 August 2019

Deborah E.

Position: Secretary

Appointed: 14 February 2005

Resigned: 26 March 2010

Teresa B.

Position: Director

Appointed: 14 February 2005

Resigned: 22 March 2011

Teresa B.

Position: Secretary

Appointed: 14 February 2005

Resigned: 26 March 2010

Allyson A.

Position: Director

Appointed: 14 February 2005

Resigned: 22 March 2011

David B.

Position: Director

Appointed: 05 February 2005

Resigned: 22 March 2011

Paul A.

Position: Director

Appointed: 05 February 2005

Resigned: 22 March 2011

Paul A.

Position: Secretary

Appointed: 05 February 2005

Resigned: 26 March 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 2005

Resigned: 05 February 2005

David B.

Position: Secretary

Appointed: 05 February 2005

Resigned: 26 March 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2005

Resigned: 05 February 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Michael E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Deborah E. This PSC owns 25-50% shares.

Michael E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Deborah E.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth64 54376 73787 478102 10599 411       
Balance Sheet
Cash Bank On Hand    10 87021 56921 697633115 406135 15051 46024 065
Current Assets114 011152 228185 343209 753204 866139 054123 39475 386209 735226 491174 839146 045
Debtors80 33175 28386 780122 688191 381114 972100 48573 37593 11990 191122 179120 705
Net Assets Liabilities    99 41178 87042 93511 10010 82770 03376 65086 611
Other Debtors    14 26213 21910 42611 68617 43823 50853 99442 994
Property Plant Equipment    69 72567 88768 39072 08067 06852 52943 83441 230
Total Inventories    2 6152 5131 2121 3781 2101 1501 2001 275
Cash Bank In Hand30 98073 79595 66384 71510 870       
Intangible Fixed Assets27 75018 7509 750750        
Net Assets Liabilities Including Pension Asset Liability64 54376 73787 478102 10599 411       
Stocks Inventory2 7003 1502 9002 3502 615       
Tangible Fixed Assets40 32239 57947 70958 71769 725       
Reserves/Capital
Called Up Share Capital66666       
Profit Loss Account Reserve64 53776 73187 472102 09999 405       
Shareholder Funds64 54376 73787 478102 10599 411       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         4 18021 522 
Accumulated Amortisation Impairment Intangible Assets     90 75090 75090 75090 750   
Accumulated Depreciation Impairment Property Plant Equipment    83 637106 263129 061136 190156 203173 587187 332190 836
Amortisation Rate Used For Intangible Assets     10101010   
Average Number Employees During Period    56666655
Bank Borrowings Overdrafts    10 9268459 83125 92450 0009 4739 7249 971
Corporation Tax Payable    9 59112 681922313 06829 43734 53720 989
Creditors    161 235115 172135 855122 671203 233154 29980 51271 140
Depreciation Rate Used For Property Plant Equipment     2525252525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 994   8 253
Disposals Property Plant Equipment       12 618   10 100
Fixed Assets68 07258 32957 45959 46769 72567 88768 39072 08067 06852 52943 83441 230
Increase From Depreciation Charge For Year Property Plant Equipment     22 62622 79817 12320 01317 384 11 757
Intangible Assets Gross Cost    90 75090 75090 75090 75090 750   
Net Current Assets Liabilities3 30628 43540 16754 38143 63123 882-12 461-47 2856 50268 01294 32774 905
Other Creditors    20 2163 55812 8358 59153 63211 48224 1176 151
Other Taxation Social Security Payable    33 84630 13035 11216 12927 26234 90717 35924 080
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         8 77511 185 
Property Plant Equipment Gross Cost    153 362174 150197 451208 270223 271226 116231 166232 066
Provisions For Liabilities Balance Sheet Subtotal    13 94512 89912 99413 69512 7439 9818 3287 834
Total Additions Including From Business Combinations Property Plant Equipment       23 43715 0012 845 11 000
Total Assets Less Current Liabilities71 37886 76497 626113 848113 35691 76955 92924 79573 570124 721138 161116 135
Trade Creditors Trade Payables    86 65667 95877 98571 796119 27173 18016 2979 949
Trade Debtors Trade Receivables    177 119101 75390 05961 68975 68166 68368 18577 711
Creditors Due After One Year1 965           
Creditors Due Within One Year110 705123 793145 176155 372161 235       
Intangible Fixed Assets Aggregate Amortisation Impairment63 00072 00081 00090 00090 750       
Intangible Fixed Assets Amortisation Charged In Period 9 0009 0009 000750       
Intangible Fixed Assets Cost Or Valuation90 75090 75090 75090 75090 750       
Number Shares Allotted 6666       
Par Value Share 1111       
Provisions For Liabilities Charges4 87010 02710 14811 74313 945       
Share Capital Allotted Called Up Paid66666       
Tangible Fixed Assets Additions 12 45021 93135 26334 251       
Tangible Fixed Assets Cost Or Valuation94 551107 001128 932119 111153 362       
Tangible Fixed Assets Depreciation54 22967 42281 22360 39483 637       
Tangible Fixed Assets Depreciation Charged In Period 13 19313 80119 57223 243       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   40 401        
Tangible Fixed Assets Disposals   45 084        

Transport Operator Data

Secure Self Storage
Address 1tank Hill Road
City Purfleet
Post code RM19 1SX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
Free Download (12 pages)

Company search

Advertisements