UKBizDB.co.uk

A.D.D. EXPRESS LTD

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

This company is commonly known as A.d.d. Express Ltd. The company was founded 18 years ago and was given the registration number 05500405. The firm's registered office is in ROCHDALE. You can find them at Unit 8, Chichester Street, Rochdale, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:A.D.D. EXPRESS LTD
Company Number:05500405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 8, Chichester Street, Rochdale, England, OL16 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seymours, Whalley Road, Langho, Blackburn, England, BB6 8EF

Director26 October 2021Active
Unit H2 Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HF

Director26 September 2018Active
Ogden Farm, Longroyd, Sowerby Bridge, England, HX6 1NX

Director06 July 2005Active
15 Glebe Street, Marsh, Huddersfield, United Kingdom, HD1 4NP

Director19 February 2019Active
93 Ovenden Road, Halifax, HX3 5RQ

Secretary06 July 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 July 2005Active
Weatherhill Farm, Weatherhill Lane Cragg Vale, Hebden Bridge, HX7 5TX

Director06 July 2005Active
Unit H2, Premier Way, Lowfields Business Park Elland, Halifax, HX5 9HF

Director13 March 2018Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director06 July 2005Active

People with Significant Control

Mr Peter William Lambert
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Unit H2, Premier Way, Halifax, HX5 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr David Fairbrother
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 8, Chichester Street, Rochdale, England, OL16 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-04Capital

Capital allotment shares.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Capital

Capital cancellation shares.

Download
2021-02-10Capital

Capital return purchase own shares.

Download
2020-12-04Capital

Capital allotment shares.

Download
2020-10-19Address

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

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.