Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ADARE SEC (NOTTINGHAM) LIMITED

133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ,
Company Registration Number
10062452
Private Limited Company
Active

Company Overview

About Adare Sec (nottingham) Ltd
ADARE SEC (NOTTINGHAM) LIMITED was founded on 2016-03-14 and has its registered office in Leicester. The organisation's status is listed as "Active". Adare Sec (nottingham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADARE SEC (NOTTINGHAM) LIMITED
 
Legal Registered Office
133 Scudamore Road
Braunstone Frith Industrial Estate
Leicester
LE3 1UQ
 
Previous Names
POLESTAR APPLIED SOLUTIONS LIMITED22/07/2016
PROSPECT BIDCO 3 LIMITED24/03/2016
Filing Information
Company Number 10062452
Company ID Number 10062452
Date formed 2016-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-13
Return next due 2025-03-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-23 12:20:39
Primary Source:Companies House
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 ADARE SEC (NOTTINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL REBECCA NEVINS
Director 2017-08-10
RICHARD PETER SLEE
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WHITESIDE
Director 2016-07-21 2017-12-19
CRAIG PARSONS
Director 2016-07-21 2017-08-01
GEOFFREY HAAKEN LUDVIG MORDT
Director 2016-05-23 2017-02-28
HENRIK BJERKLIN
Director 2016-05-04 2016-07-21
BARRY ALAN HIBBERT
Director 2016-04-15 2016-07-21
MATS JOHANSSON
Director 2016-03-14 2016-05-04
SWAGATAM MUKERJI
Director 2016-03-14 2016-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL REBECCA NEVINS NOSROF 3 LIMITED Director 2017-08-10 CURRENT 2017-06-20 Liquidation
RACHAEL REBECCA NEVINS NOSROF 4 LIMITED Director 2017-08-10 CURRENT 2017-06-20 Liquidation
RACHAEL REBECCA NEVINS ACICS LIMITED Director 2017-08-10 CURRENT 2006-02-15 In Administration/Administrative Receiver
RACHAEL REBECCA NEVINS ADARE SEC LIMITED Director 2017-08-10 CURRENT 1993-04-30 Active
RACHAEL REBECCA NEVINS NOSROF 5 LIMITED Director 2017-08-10 CURRENT 1995-01-27 Liquidation
RICHARD PETER SLEE ACICS LIMITED Director 2017-08-01 CURRENT 2006-02-15 In Administration/Administrative Receiver
RICHARD PETER SLEE NOSROF 5 LIMITED Director 2017-08-01 CURRENT 1995-01-27 Liquidation
RICHARD PETER SLEE ADARE SEC LIMITED Director 2017-06-27 CURRENT 1993-04-30 Active
RICHARD PETER SLEE SLEECO LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
RICHARD PETER SLEE TVS C J COMPONENTS LIMITED Director 2012-01-25 CURRENT 1989-12-13 Dissolved 2013-12-25
RICHARD PETER SLEE YELESTRE HOLDINGS LIMITED Director 2012-01-25 CURRENT 2008-01-22 Dissolved 2014-03-20
RICHARD PETER SLEE TVS AUTOMOTIVE EUROPE LIMITED Director 2012-01-25 CURRENT 1997-02-19 Dissolved 2015-01-16

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
2024-05-23CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05DIRECTOR APPOINTED MR ANDREW DAVID HERD
2022-07-05DIRECTOR APPOINTED MR ALLAN ROWAN
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES DE HAAN
2022-03-07AA01Current accounting period extended from 31/10/21 TO 31/03/22
2022-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2022-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100624520008
2021-11-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRONG
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY England
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL REBECCA NEVINS
2021-11-08AP03Appointment of Samantha Jayne Ghysen as company secretary on 2021-11-01
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-02PSC05Change of details for Adare Sec Limited as a person with significant control on 2020-03-31
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-23CH01Director's details changed for Ms Rachael Rebecca Nevins on 2020-03-23
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER MICHAEL WOOLLEY
2020-01-27AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER PAUL DICKSON
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 100624520008
2018-11-07AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
2018-11-06TM01Termination of appointment of a director
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SLEE
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITESIDE
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100624520004
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100624520005
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100624520003
2017-08-22AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 100624520007
2017-08-01AP01DIRECTOR APPOINTED MR RICHARD PETER SLEE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 100624520006
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAAKEN LUDVIG MORDT
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 100624520005
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 100624520004
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 100624520003
2016-07-26AD03Registers moved to registered inspection location of Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
2016-07-25AD02Register inspection address changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HIBBERT
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK BJERKLIN
2016-07-25AP01DIRECTOR APPOINTED MR ROBERT WHITESIDE
2016-07-25AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100624520002
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100624520001
2016-07-22AA01CURRSHO FROM 31/03/2017 TO 31/10/2016
2016-07-22RES15CHANGE OF NAME 21/07/2016
2016-07-22CERTNMCOMPANY NAME CHANGED POLESTAR APPLIED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/07/16
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM BYRON HOUSE WILLOW DRIVE ANNESLEY NOTTINGHAM NG15 0DP ENGLAND
2016-07-13AP01DIRECTOR APPOINTED MR GEOFFREY HAAKEN LUDVIG MORDT
2016-06-02AP01DIRECTOR APPOINTED HENRIK BJERKLIN
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1 APEX BUSINESS CENTRE BOSCOMBE ROAD DUNSTABLE LU5 4SB UNITED KINGDOM
2016-05-12RES13APPPOINTEMENT AND RESIGNATIONS OF DIRS, CO BUSINESS 04/05/2016
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SWAGATAM MUKERJI
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MATS JOHANSSON
2016-05-11AP01DIRECTOR APPOINTED MR BARRY ALAN HIBBERT
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SWAGATAM MUKERJI
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SWAGATAM MUKERJI / 11/04/2016
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 100624520002
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 100624520001
2016-03-24RES15CHANGE OF NAME 24/03/2016
2016-03-24CERTNMCOMPANY NAME CHANGED PROSPECT BIDCO 3 LIMITED CERTIFICATE ISSUED ON 24/03/16
2016-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to ADARE SEC (NOTTINGHAM) 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 ADARE SEC (NOTTINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of ADARE SEC (NOTTINGHAM) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ADARE SEC (NOTTINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADARE SEC (NOTTINGHAM) LIMITED
Trademarks
We have not found any records of ADARE SEC (NOTTINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADARE SEC (NOTTINGHAM) 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 (17230 - Manufacture of paper stationery) as ADARE SEC (NOTTINGHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADARE SEC (NOTTINGHAM) 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 ADARE SEC (NOTTINGHAM) 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 ADARE SEC (NOTTINGHAM) 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.