Background WavePink WaveYellow Wave

ABLE INSTRUMENTS AND CONTROLS LIMITED (01851002)

ABLE INSTRUMENTS AND CONTROLS LIMITED (01851002) is an active UK company. incorporated on 26 September 1984. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). ABLE INSTRUMENTS AND CONTROLS LIMITED has been registered for 41 years. Current directors include PARKER, Michael, SYGROVE, Richard Neville Frank.

Company Number
01851002
Status
active
Type
ltd
Incorporated
26 September 1984
Age
41 years
Address
Cutbush Park Danehill, Reading, RG6 4UT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
PARKER, Michael, SYGROVE, Richard Neville Frank
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLE INSTRUMENTS AND CONTROLS LIMITED

ABLE INSTRUMENTS AND CONTROLS LIMITED is an active company incorporated on 26 September 1984 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). ABLE INSTRUMENTS AND CONTROLS LIMITED was registered 41 years ago.(SIC: 46140)

Status

active

Active since 41 years ago

Company No

01851002

LTD Company

Age

41 Years

Incorporated 26 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

KIMBERFIELD ENTERPRISES LIMITED
From: 26 September 1984To: 21 December 1984
Contact
Address

Cutbush Park Danehill Lower Earley Reading, RG6 4UT,

Previous Addresses

C/O Aghs 14 Progress Business Centre Whittle Parkway Slough SL6 6QF
From: 2 March 2010To: 28 January 2011
Aghs 14 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ
From: 26 September 1984To: 2 March 2010
Timeline

11 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Sept 84
Loan Cleared
Oct 16
Director Joined
Jul 20
Loan Secured
Jul 20
Loan Cleared
Sept 20
Loan Secured
Aug 21
Loan Cleared
Feb 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARKER, Michael

Active
Danehill, ReadingRG6 4UT
Born August 1964
Director
Appointed 14 Nov 2024

SYGROVE, Richard Neville Frank

Active
Danehill, ReadingRG6 4UT
Born October 1969
Director
Appointed 13 Jul 2020

BURNHAM, Donald

Resigned
Orchard End Bovingdon Heights, MarlowSL7 2JS
Secretary
Appointed N/A
Resigned 18 Jan 2002

SHORTALL, Sandra Valerie

Resigned
Flinders, EversleyRG27 0QS
Secretary
Appointed 18 Jan 2002
Resigned 07 Jan 2020

BURNHAM, Donald

Resigned
Orchard End Bovingdon Heights, MarlowSL7 2JS
Born July 1942
Director
Appointed N/A
Resigned 18 Jan 2002

SHORTALL, Michael Joseph

Resigned
Mud Lane, EversleyRG27 0QS
Born May 1952
Director
Appointed N/A
Resigned 14 Nov 2024

Persons with significant control

1

Mud Lane, EversleyRG27 0QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Legacy
18 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
24 February 2012
MG01MG01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
7 April 2009
353353
Legacy
7 April 2009
190190
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
18 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
8 February 2002
155(6)a155(6)a
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
395Particulars of Mortgage or Charge
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
10 July 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
18 July 1992
403aParticulars of Charge Subject to s859A
Legacy
18 July 1992
403aParticulars of Charge Subject to s859A
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Legacy
11 March 1991
363x363x
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
10 January 1991
403aParticulars of Charge Subject to s859A
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
19 September 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
22 May 1989
AAAnnual Accounts
Legacy
4 April 1989
287Change of Registered Office
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
22 June 1988
363363
Accounts With Accounts Type Small
6 May 1988
AAAnnual Accounts
Legacy
23 November 1987
403aParticulars of Charge Subject to s859A
Legacy
18 September 1987
288288
Legacy
4 September 1987
363363
Legacy
8 July 1987
403aParticulars of Charge Subject to s859A
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 October 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Accounts With Accounts Type Small
9 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
21 December 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 September 1984
MISCMISC
Incorporation Company
26 September 1984
NEWINCIncorporation