UKBizDB.co.uk

ADARE SEC LIMITED

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

This company is commonly known as Adare Sec Limited. The company was founded 31 years ago and was given the registration number 02814431. The firm's registered office is in LEICESTER. You can find them at 1 Meridian South, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:ADARE SEC LIMITED
Company Number:02814431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:1 Meridian South, Meridian Business Park, Leicester, Leicestershire, LE19 1WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Secretary01 November 2021Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director27 June 2019Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director30 June 2022Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director01 November 2021Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director01 November 2021Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director01 November 2021Active
The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire,

Secretary30 April 1993Active
Homelea, 22 Sandford Road, Winscombe, Uk, BS25 1JA

Nominee Secretary30 April 1993Active
1, Meridian South, Meridian Business Park, Leicester, United Kingdom, LE19 1WY

Corporate Secretary12 January 1998Active
1535 Melting Point, Apartment 50 Firth Street, Huddersfield, HD1 3BB

Director01 October 1993Active
4 Hambleton Grove, Knaresborough, HG5 0DB

Director27 June 1996Active
7 Elkwood, Rathfarmham, Dublin, Ireland, 16

Director30 April 1993Active
The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire,

Director30 April 1993Active
34 Brookside Glen, Brookside, Chesterfield, S40 3PF

Director17 February 1998Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director01 November 2021Active
Ballymoss, Thursley Road Elstead, Godalming, GU8 6EB

Director24 March 2006Active
13 Cross Lane, Skelmanthorpe, Huddersfield, HD8 9BR

Director29 July 1994Active
Banksgarth New Mill Road, Holmfirth, Huddersfield, HD7 1XN

Director23 July 1993Active
8 Fountain Close, Hessle, HU13 0LB

Director23 July 1993Active
2 Wheatlands Road, Harrogate, HG2 8AZ

Director17 February 1998Active
12 Osprey Close, Off Linton Road, Collingham, LS22 5LZ

Director23 May 1997Active
28, Southfield Close, Rufforth, York, YO23 3RE

Director04 September 2007Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director05 November 2018Active
1 Rathdown Crescent, Terenure, Ireland, IRISH

Director30 April 1993Active
45 Holmwood,, Brennastown Road, Dublin 18, Republic Of Ireland, IRISH

Director22 May 1995Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director10 August 2017Active
56 Hillside, Dalkey, Ireland, IRISH

Director31 August 2004Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director11 September 2015Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director05 November 2018Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director30 April 1993Active
133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England, LE3 1UQ

Director30 June 2022Active
Park Mill, Wakefield Road, Clayton West, Huddersfield, England, HD8 9QQ

Director27 June 2017Active
Morningside, Bleheim Road Littlestone, New Romney, TN28 8PR

Director23 July 1993Active
5 Parkwood Way, Roundhay, Leeds, LS8 1JP

Director23 July 1993Active
31 Ings Mill Drive, Clayton West, Huddersfield, HD8 9PW

Director29 July 1994Active

People with Significant Control

Opus Trust Marketing Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:133, Scudamore Road, Leicester, England, LE3 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Adare Sec Holdings Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Park Mill, Wakefield Road, Huddersfield, England, HD8 9QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Acics Limited
Notified on:02 May 2018
Status:Active
Country of residence:England
Address:Park Mill, Wakefield Road, Huddersfield, England, HD8 9QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adare Group Limited
Notified on:30 April 2017
Status:Active
Country of residence:England
Address:1, Meridian South, Leicester, England, LE19 1WY
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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Change account reference date company current extended.

Download
2022-02-25Capital

Capital alter shares consolidation.

Download
2022-02-25Resolution

Resolution.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Capital

Capital allotment shares.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.