UKBizDB.co.uk

ADAPTATION STATION LTD

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

This company is commonly known as Adaptation Station Ltd. The company was founded 13 years ago and was given the registration number 07589362. The firm's registered office is in UXBRIDGE. You can find them at Unit 2c Gazelle Buildings, Wallingford Road, Uxbridge, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ADAPTATION STATION LTD
Company Number:07589362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2c Gazelle Buildings, Wallingford Road, Uxbridge, Middlesex, UB8 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Horton Close, Yiewsley, West Drayton, England, UB7 8EB

Director11 November 2011Active
1-2, Horton Close, Yiewsley, West Drayton, England, UB7 8EB

Director01 April 2016Active
C/O Keelings, Broad House, The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Secretary04 April 2011Active
C/O Keelings, Broad House, The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director04 April 2011Active
Unit 2c, Gazelle Buildings, Wallingford Road, Uxbridge, England, UB8 2RW

Director01 September 2013Active
Unit 4, Midas Industrial Estate, Longbridge Way, Cowley, Uxbridge, England, UB8 2YT

Director02 October 2012Active
C/O Keelings, Broad House, The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director04 April 2011Active
Unit 4, Midas Industrial Estate, Longbridge Way, Cowley, Uxbridge, England, UB8 2YT

Director11 November 2011Active
C/O Keelings, Broad House, The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director04 April 2011Active

People with Significant Control

Mr Simeon Pass
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:1-2, Horton Close, West Drayton, England, UB7 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Matthews
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:1-2, Horton Close, West Drayton, England, UB7 8EB
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Address

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

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.