CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ABLE WATERPROOFING LIMITED
Company
ABLE WATERPROOFING
Phone:
02086 807 999
A⁺
rating
KEY FINANCES
Year
2017
Assets
£490.05k
▲ £145.83k (42.36 %)
Cash
£48.68k
▲ £48.68k (Infinity)
Liabilities
£21.5k
▼ £-555.97k (-96.28 %)
Net Worth
£468.55k
▼ £701.79k (-300.89 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Croydon
Company name
ABLE WATERPROOFING LIMITED
Company number
02964896
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Sep 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.ablewaterproofing.co.uk
Phones
02086 807 999
Registered Address
3A MITCHAM ROAD,
CROYDON,
SURREY,
CR0 3RU
ECONOMIC ACTIVITIES
43910
Roofing activities
LAST EVENTS
27 Mar 2017
Statement of capital following an allotment of shares on 1 July 2016 GBP 12,600
09 Jan 2017
Confirmation statement made on 8 November 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
CHARGES
28 February 2002
Status
Outstanding
Delivered
8 March 2002
Persons entitled
National Westminster Bank PLC
Description
Yard 3A mitcham road croydon surrey t/no: SGL583854. By way…
31 May 2001
Status
Outstanding
Delivered
6 June 2001
Persons entitled
National Westminster Bank PLC
Description
The sum of £30,000 together with interest accrued now or to…
3 April 1996
Status
Outstanding
Delivered
12 April 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
ABLE TREE SERVICES LIMITED
ABLE WASTE MANAGEMENT LIMITED
ABLECARE (HELSTON) LIMITED
ABLECLEAN LIMITED
ABLEFIT TYRES & EXHAUSTS LIMITED
ABLERHOMES LIMITED
Last update 2018
ABLE WATERPROOFING LIMITED DIRECTORS
James Henry Foster
Acting
Appointed
05 September 1994
Occupation
Roofing Contractor
Role
Secretary
Nationality
British
Address
5 Whimbrel Close, Sanderstead, South Croydon, Surrey, CR2 0RW
Name
FOSTER, James Henry
James Henry Foster
Acting
PSC
Appointed
05 September 1994
Occupation
General Manager
Role
Director
Age
77
Nationality
British
Address
5 Whimbrel Close, Sanderstead, South Croydon, Surrey, CR2 0RW
Country Of Residence
England
Name
FOSTER, James Henry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Simon Foster
Acting
Appointed
23 November 2007
Occupation
Surveyor
Role
Director
Age
59
Nationality
British
Address
38 Boxford Close, Selsdon Ridge, Surrey, CR2 8SY
Country Of Residence
England
Name
FOSTER, Simon
SPENCER COMPANY FORMATIONS LIMITED
Resigned
Appointed
05 September 1994
Resigned
30 August 1994
Role
Nominee Secretary
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED
John Derek Holman
Resigned
Appointed
30 August 1994
Resigned
22 February 2007
Occupation
Roofing Contractor
Role
Director
Age
70
Nationality
British
Address
Suite 7, 27 Eugene Way, Eastbourne, East Sussex, BN23 5BH
Name
HOLMAN, John Derek
Spencer Company Formations Delaware Inc
Resigned
Appointed
05 September 1994
Resigned
30 August 1994
Role
Nominee Director
Address
25 Greystone Manor, Lewes, Delaware, United States Of America, 19958
Name
SPENCER COMPANY FORMATIONS (DELAWARE) INC
SPENCER COMPANY FORMATIONS LIMITED
Resigned
Appointed
05 September 1994
Resigned
30 August 1994
Role
Nominee Director
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.