UKBizDB.co.uk

A D L HIGHWAY ENGINEERING LTD.

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

This company is commonly known as A D L Highway Engineering Ltd.. The company was founded 25 years ago and was given the registration number 03682930. The firm's registered office is in ARMSTRONG WAY, YATE. You can find them at Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:A D L HIGHWAY ENGINEERING LTD.
Company Number:03682930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 December 1998
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, BS37 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, The Chase, Woolaston, GL15 6PT

Secretary14 December 1998Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA

Director14 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1998Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA

Director14 December 1998Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA

Director14 December 1998Active

People with Significant Control

Mr Allan Jack Mendelsohn
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Adl House, The Oaklands Business Park, Armstrong Way, Bristol, United Kingdom, BS37 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Michael Chapman
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Adl House, The Oaklands Business Park, Armstrong Way, Bristol, United Kingdom, BS37 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lorna Elizabeth Randall-Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Adl House, The Oaklands Business Park, Armstrong Way, Bristol, United Kingdom, BS37 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-03Accounts

Accounts with accounts type total exemption small.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.