UKBizDB.co.uk

ADC FINANCIAL LTD

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

This company is commonly known as Adc Financial Ltd. The company was founded 17 years ago and was given the registration number 06203719. The firm's registered office is in OLD STEVENAGE. You can find them at Squirrels Drey, 12 Woodfield Road, Old Stevenage, Herts. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ADC FINANCIAL LTD
Company Number:06203719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Squirrels Drey, 12 Woodfield Road, Old Stevenage, Herts, United Kingdom, SG1 4BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Squirrels Drey, 12 Woodfield Road, Stevenage, United Kingdom, SG1 4BP

Director15 July 2007Active
Gosmore Hill Preston Road, Gosmore, Hitchin, SG4 7QS

Secretary04 April 2007Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Corporate Secretary22 April 2010Active
12 Woodfield Road, Stevenage, SG1 4BP

Director04 April 2007Active
Gosmore Hill Preston Road, Gosmore, Hitchin, SG4 7QS

Director15 July 2007Active
Gosmore Hill, Gosmore, Hitchin, SG4 7QS

Director15 July 2007Active

People with Significant Control

Mr John Anthony De Courcy
Notified on:05 April 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Squirrels Drey 12, Woodfield Road, Old Stevenage, United Kingdom, SG1 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jayne De Courcy
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Squirrels Drey, 12 Woodfield Road, Old Stevenage, United Kingdom, SG1 4BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Capital

Capital allotment shares.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Address

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

Download
2016-04-08Officers

Change person director company with change date.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.