UKBizDB.co.uk

ADAC LIMITED

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

This company is commonly known as Adac Limited. The company was founded 7 years ago and was given the registration number 10311212. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Begbies Traynor 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ADAC LIMITED
Company Number:10311212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 2016
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Begbies Traynor 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
511, Durham Road, Gateshead, NE9 5EY

Director03 August 2016Active

People with Significant Control

Mr Mohamed Kaid
Notified on:03 August 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:511, Durham Road, Gateshead, NE9 5EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-09Gazette

Gazette dissolved liquidation.

Download
2022-04-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-13Address

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

Download
2020-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-12Resolution

Resolution.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Address

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

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Restoration

Administrative restoration company.

Download
2018-09-25Gazette

Gazette dissolved compulsory.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.