Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED
Company Information for

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD,
Company Registration Number
03352147
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Automatic Door Suppliers Association Ltd
AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED was founded on 1997-04-14 and has its registered office in Lichfield. The organisation's status is listed as "Active". Automatic Door Suppliers Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED
 
Legal Registered Office
HANOVER COURT
5 QUEEN STREET
LICHFIELD
STAFFORDSHIRE
WS13 6QD
Other companies in BN3
 
Filing Information
Company Number 03352147
Company ID Number 03352147
Date formed 1997-04-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB492461432  
Last Datalog update: 2024-03-06 15:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED
The accountancy firm based at this address is PETER HEARNE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SIMON BOWDEN
Director 2014-03-18
TIMOTHY MOORE
Director 2014-03-18
ANTHONY O'KEEFE
Director 2014-03-18
PAUL DAVID RYAN
Director 2014-03-18
KEVIN RICHARD TREHARNE
Director 2014-06-25
PAUL LENNARD WATSON
Director 2004-02-24
PAUL EDMUND WRIGHT
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN KENNEDY
Director 2014-07-07 2018-03-02
DEREK GIFFORD
Director 2014-03-18 2017-03-31
DARREN HYDE
Director 2014-03-18 2017-03-31
DAVID ARTHUR HILL
Director 2014-01-01 2016-02-11
ROBERT EDWARD HUDSON
Company Secretary 2005-02-15 2015-01-31
PAUL DAVID RYAN
Director 2005-05-24 2011-05-24
GORDON FRANK ELLIOTT
Company Secretary 1997-04-14 2005-07-29
GURBACHAN GILL
Director 2002-02-26 2004-10-14
EDWARD ROBERT JOHN FINNERON
Director 2001-03-07 2004-02-24
PAUL LENNARD WATSON
Director 1999-02-11 2002-02-26
GERALD VICTOR CASTLE
Director 2000-02-29 2001-01-26
NICHOLAS CHARLES KERSEY
Director 1997-04-30 2000-02-29
BRIAN EDWARD CHURCHER
Director 1997-04-14 1999-02-11
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-04-14 1997-04-14
CHALFEN NOMINEES LIMITED
Nominated Director 1997-04-14 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BOWDEN ICONTACT GLOBAL LTD Director 2017-10-03 CURRENT 2017-10-03 Liquidation
PAUL DAVID RYAN TRAK (GLOBAL SOLUTIONS) LIMITED Director 2015-12-10 CURRENT 2009-06-25 Active
PAUL DAVID RYAN ALPHA BIO TECHNOLOGIES LIMITED Director 2015-08-10 CURRENT 2008-01-21 Active - Proposal to Strike off
PAUL DAVID RYAN DOORSAFE PRODUCTS LIMITED Director 2015-03-30 CURRENT 1997-12-19 Dissolved 2016-11-29
PAUL DAVID RYAN MULTI GLAZING SYSTEMS LIMITED Director 2013-07-08 CURRENT 1991-07-11 Active
PAUL DAVID RYAN GLASS CENTRAL LTD Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2016-06-14
PAUL DAVID RYAN R.T.R. SERVICES LIMITED Director 2011-11-01 CURRENT 1999-11-17 Active
PAUL DAVID RYAN CARROT RISK TECHNOLOGIES LIMITED Director 2011-09-13 CURRENT 2011-09-13 Active
PAUL DAVID RYAN P D RYAN LTD Director 2011-05-13 CURRENT 2011-05-13 Active
KEVIN RICHARD TREHARNE AUTO DOOR DIRECT LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
KEVIN RICHARD TREHARNE ENTEC ACCESS SYSTEMS LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active
PAUL LENNARD WATSON R.T.R. SERVICES LIMITED Director 2015-12-01 CURRENT 1999-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Hanover Court 5 Queen Street Lichfield Staffordshire B79 7DN England
2023-05-04CESSATION OF PAUL DAVID RYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH PRICE
2023-02-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG England
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 5 Beacon Street Lichfield Staffordshire WS13 7AA
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-18AP01DIRECTOR APPOINTED MR MARK AYTON
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFF SIGGERS
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22AP01DIRECTOR APPOINTED MR KENNETH PRICE
2019-01-22AP01DIRECTOR APPOINTED MR KENNETH PRICE
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN KENNEDY
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HYDE
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GIFFORD
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HILL
2015-04-23AR0114/04/15 ANNUAL RETURN FULL LIST
2015-03-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24TM02Termination of appointment of Robert Edward Hudson on 2015-01-31
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 85 Church Road Hove BN3 2BB
2014-07-21AP01DIRECTOR APPOINTED KIERAN KENNEDY
2014-07-15AP01DIRECTOR APPOINTED DARREN HYDE
2014-07-15AP01DIRECTOR APPOINTED ANTHONY O'KEEFE
2014-07-15AP01DIRECTOR APPOINTED TIMOTHY MOORE
2014-07-15AP01DIRECTOR APPOINTED MR PAUL EDMUND WRIGHT
2014-07-15AP01DIRECTOR APPOINTED SIMON BOWDEN
2014-07-15AP01DIRECTOR APPOINTED PAUL RYAN
2014-07-15AP01DIRECTOR APPOINTED MR KEVIN RICHARD TREHARNE
2014-07-14AP01DIRECTOR APPOINTED DEREK GIFFORD
2014-07-11AR0114/04/14 NO MEMBER LIST
2014-04-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-10AP01DIRECTOR APPOINTED MR DAVID ARTHUR HILL
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LENNARD WATSON / 01/02/2014
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 411 LIMPSFIELD ROAD THE GREEN WARLINGHAM SURREY CR6 9HA
2013-07-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0114/04/13 NO MEMBER LIST
2013-05-03AA31/12/12 TOTAL EXEMPTION FULL
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0114/04/12 NO MEMBER LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0114/04/11 NO MEMBER LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0114/04/10 NO MEMBER LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RYAN / 14/04/2010
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aANNUAL RETURN MADE UP TO 14/04/09
2008-05-09363aANNUAL RETURN MADE UP TO 14/04/08
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-29363sANNUAL RETURN MADE UP TO 14/04/07
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-08363(288)SECRETARY RESIGNED
2006-05-08363sANNUAL RETURN MADE UP TO 14/04/06
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22288aNEW SECRETARY APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-20363sANNUAL RETURN MADE UP TO 14/04/05
2005-05-20288bDIRECTOR RESIGNED
2005-05-20363(288)DIRECTOR RESIGNED
2005-03-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19363sANNUAL RETURN MADE UP TO 14/04/04
2004-04-19288bDIRECTOR RESIGNED
2003-06-23363sANNUAL RETURN MADE UP TO 14/04/03
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-04-23363sANNUAL RETURN MADE UP TO 14/04/02
2002-04-15288aNEW DIRECTOR APPOINTED
2002-03-13288bDIRECTOR RESIGNED
2002-03-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-04-25363sANNUAL RETURN MADE UP TO 14/04/01
2001-04-12288bDIRECTOR RESIGNED
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03288aNEW DIRECTOR APPOINTED
2000-04-25363sANNUAL RETURN MADE UP TO 14/04/00
2000-04-25288aNEW DIRECTOR APPOINTED
2000-04-25288bDIRECTOR RESIGNED
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-04-21363sANNUAL RETURN MADE UP TO 14/04/99
1999-03-17288bDIRECTOR RESIGNED
1999-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED
Trademarks

Trademark applications by AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED is the Original Applicant for the trademark Image for mark UK00003084628 ADSA Door Safety ™ (UK00003084628) through the UKIPO on the 2014-12-04
Trademark class: Providing business examination services for successful candidates specifically on European and British standards relating to specification, installation, service and safety in use for powered pedestrian doors.
Income
Government Income
We have not found government income sources for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.