UKBizDB.co.uk

AD' SALES LIMITED

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

This company is commonly known as Ad' Sales Limited. The company was founded 25 years ago and was given the registration number 03604596. The firm's registered office is in TRURO. You can find them at Indy House Lighteridge Hill, Newham, Truro, Cornwall. This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:AD' SALES LIMITED
Company Number:03604596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Indy House Lighteridge Hill, Newham, Truro, Cornwall, England, TR1 2XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Tehidy Road, Camborne, England, TR14 8TD

Director13 January 2023Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary27 July 1998Active
11, Trevena Terrace, Newquay, England, TR7 1LJ

Secretary01 October 2012Active
7 Shackleton Drive, Newquay, TR7 1NL

Secretary27 July 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director27 July 1998Active
2 Golf Terrace, Newquay, TR7 1NL

Director27 July 1998Active
Porth Valley Cottage, Trevelgue, Newquay, TR8 4AT

Director27 July 1998Active
Porth Valley Cottage, Trevelgue, Newquay, United Kingdom, TR8 4AT

Director01 October 2013Active
99, Fore Street, Saltash, United Kingdom, PL12 6AF

Director06 December 2019Active

People with Significant Control

Independent Media Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Indy House, Lighteridge Hill, Truro, England, TR1 2XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Robert Masters
Notified on:06 December 2019
Status:Active
Date of birth:August 1954
Nationality:English
Country of residence:England
Address:Indy House, Lighteridge Hill, Truro, England, TR1 2XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Wendy Laming
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Porth Valley Cottage, Trevelgue, Newquay, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Victor Laming
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Porth Valley Cottage, Trevelgue, Newquay, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation compulsory winding up order.

Download
2023-01-16Change of name

Certificate change of name company.

Download
2023-01-13Address

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

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Change account reference date company previous extended.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-05Address

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

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Change account reference date company current shortened.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Miscellaneous

Legacy.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Address

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

Download
2019-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.