Background WavePink WaveYellow Wave

ABLEX INTERNATIONAL LIMITED (02960279)

ABLEX INTERNATIONAL LIMITED (02960279) is an active UK company. incorporated on 19 August 1994. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ABLEX INTERNATIONAL LIMITED has been registered for 31 years. Current directors include JHUTTI, Nirmal Kaur, JHUTTI, Parminder Singh.

Company Number
02960279
Status
active
Type
ltd
Incorporated
19 August 1994
Age
31 years
Address
11 Brindley Place 2 Brunswick Square, Birmingham, B1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JHUTTI, Nirmal Kaur, JHUTTI, Parminder Singh
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLEX INTERNATIONAL LIMITED

ABLEX INTERNATIONAL LIMITED is an active company incorporated on 19 August 1994 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ABLEX INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 31 years ago

Company No

02960279

LTD Company

Age

31 Years

Incorporated 19 August 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

11 Brindley Place 2 Brunswick Square Birmingham, B1 2LP,

Previous Addresses

111-114 Warstone Lane Hockley Birmingham West Midlands B18 6NZ
From: 19 August 1994To: 7 November 2024
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Loan Cleared
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Apr 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JHUTTI, Nirmal Kaur

Active
2 Brunswick Square, BirminghamB1 2LP
Born May 1956
Director
Appointed 28 Nov 2023

JHUTTI, Parminder Singh

Active
2 Brunswick Square, BirminghamB1 2LP
Born May 1951
Director
Appointed 01 Jul 1995

HEMMINGS, Stephen David

Resigned
28 Aldridge Road, Sutton ColdfieldB74 3TT
Nominee secretary
Appointed 22 Aug 1994
Resigned 23 Aug 1994

JHUTTI, Nirmal Kaur

Resigned
42 Augustus Road, BirminghamB15 3NH
Secretary
Appointed 01 Jul 1995
Resigned 28 Nov 2023

JHUTTI, Sarinderjit Kaur

Resigned
5 Endwood Court Road, BirminghamB20 2RX
Secretary
Appointed 23 Aug 1994
Resigned 01 Jul 1995

HEMMINGS, Phillip Clive

Resigned
230 Lode Lane, SolihullB91 2HS
Born December 1958
Nominee director
Appointed 22 Aug 1994
Resigned 23 Aug 1994

JHUTTI, Davinder Singh

Resigned
5 Endwood Court Road, BirminghamB20 2RX
Born July 1954
Director
Appointed 23 Aug 1994
Resigned 01 Jul 1995

JHUTTI, Harinder Singh

Resigned
5 Endwood Court Road, BirminghamB20 2RX
Born August 1952
Director
Appointed 23 Aug 1994
Resigned 09 Aug 1995

Persons with significant control

2

Mr Parminder Singh Jhutti

Active
2 Brunswick Square, BirminghamB1 2LP
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Nirmal Kaur Jhutti

Active
2 Brunswick Square, BirminghamB1 2LP
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 October 2021
AAMDAAMD
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
21 September 2010
MG02MG02
Legacy
11 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
225(1)225(1)
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
12 October 1994
287Change of Registered Office
Legacy
31 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
287Change of Registered Office
Incorporation Company
19 August 1994
NEWINCIncorporation