UKBizDB.co.uk

A D A MACHINING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A D A Machining Services Limited. The company was founded 21 years ago and was given the registration number 04658913. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Unit 12 Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, . This company's SIC code is 25620 - Machining.

Company Information

Name:A D A MACHINING SERVICES LIMITED
Company Number:04658913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2003
End of financial year:02 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 12 Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England, OL7 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O William Cook Holdings Ltd., Parkway Avenue, Sheffield, United Kingdom, S9 4UL

Secretary05 May 2021Active
C/O William Cook Holdings Ltd., Parkway Avenue, Sheffield, United Kingdom, S9 4UL

Director06 February 2003Active
C/O William Cook Holdings Ltd., Parkway Avenue, Sheffield, United Kingdom, S9 4UL

Director05 May 2021Active
Unit 12, Kayley Industrial Estate, Richmond Street, Ashton-Under-Lyne, England, OL7 0AU

Secretary06 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2003Active
C/O William Cook Holdings Ltd., Parkway Avenue, Sheffield, United Kingdom, S9 4UL

Director06 February 2003Active
Via Montpellier 10, Nova Santa Ponsa, Calvia, Mallorca, Spain, 07180

Director06 February 2003Active
C/O William Cook Holdings Ltd., Parkway Avenue, Sheffield, United Kingdom, S9 4UL

Director06 February 2003Active

People with Significant Control

William Cook Cast Products Limited
Notified on:05 May 2021
Status:Active
Country of residence:England
Address:C/O William Cook Holdings Limited, Parkway Avenue, Sheffield, England, S9 4UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Adams
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O William Cook Holdings Ltd., Parkway Avenue, Sheffield, United Kingdom, S9 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Adams
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O William Cook Holdings Ltd., Parkway Avenue, Sheffield, United Kingdom, S9 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-20Accounts

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Change account reference date company current extended.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.