Active
Company Information for ADS2 LONGBOROUGH LIMITED
UNIT 3, ACAN BUSINESS PARK GARRARD WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8TD,
|
Company Registration Number
08715781
Private Limited Company
Active |
Company Name | |
---|---|
ADS2 LONGBOROUGH LIMITED | |
Legal Registered Office | |
UNIT 3, ACAN BUSINESS PARK GARRARD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8TD Other companies in NN16 | |
Company Number | 08715781 | |
---|---|---|
Company ID Number | 08715781 | |
Date formed | 2013-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-05 05:19:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK GRAHAM EVANS |
||
ANTONINO FRESOLONE |
||
MAURO GALLAVOTTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ABERY |
Director | ||
SIMON DAVID MILLER |
Director | ||
CHRISTOPHER WILCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.J.E. PLASTIC DEVELOPMENTS LIMITED | Director | 2018-03-05 | CURRENT | 2009-02-04 | Active - Proposal to Strike off | |
BREWDAY LIMITED | Director | 2017-05-19 | CURRENT | 1997-06-05 | Active - Proposal to Strike off | |
CELLI GROUP (UK) LIMITED | Director | 2017-05-19 | CURRENT | 1996-07-29 | Active | |
CELLI INTERNATIONAL LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
CHARLES (GLASSWARE) LIMITED | Director | 2011-04-11 | CURRENT | 1969-04-03 | Active - Proposal to Strike off | |
ADS2 LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Active | |
CELLI INTERNATIONAL LIMITED | Director | 2015-06-01 | CURRENT | 2013-04-11 | Active | |
ADS2 LIMITED | Director | 2015-06-01 | CURRENT | 2010-12-20 | Active | |
CELLI INTERNATIONAL LIMITED | Director | 2015-06-01 | CURRENT | 2013-04-11 | Active | |
ADS2 LIMITED | Director | 2015-06-01 | CURRENT | 2010-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK GRAHAM EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANTONINO FRESOLONE | |
AP01 | DIRECTOR APPOINTED MR MAURO GALLAVOTTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ABERY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/15 FROM Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8DT | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILCE | |
AA01 | Current accounting period extended from 31/10/14 TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID MILLER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ADS2 LONGBOROUGH LIMITED are:
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. |