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.
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 | : |
|
Registered Address | : | Indy House Lighteridge Hill, Newham, Truro, Cornwall, England, TR1 2XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Tehidy Road, Camborne, England, TR14 8TD | Director | 13 January 2023 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 27 July 1998 | Active |
11, Trevena Terrace, Newquay, England, TR7 1LJ | Secretary | 01 October 2012 | Active |
7 Shackleton Drive, Newquay, TR7 1NL | Secretary | 27 July 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 27 July 1998 | Active |
2 Golf Terrace, Newquay, TR7 1NL | Director | 27 July 1998 | Active |
Porth Valley Cottage, Trevelgue, Newquay, TR8 4AT | Director | 27 July 1998 | Active |
Porth Valley Cottage, Trevelgue, Newquay, United Kingdom, TR8 4AT | Director | 01 October 2013 | Active |
99, Fore Street, Saltash, United Kingdom, PL12 6AF | Director | 06 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-01-16 | Change of name | Certificate change of name company. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Change account reference date company previous extended. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Change account reference date company current shortened. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Miscellaneous | Legacy. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.