UKBizDB.co.uk

ADDA DESIGN AND BUILD LIMITED

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

This company is commonly known as Adda Design And Build Limited. The company was founded 23 years ago and was given the registration number 04066911. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 120 Chichester Road, Cleethorpes, North East Lincolnshire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ADDA DESIGN AND BUILD LIMITED
Company Number:04066911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:120 Chichester Road, Cleethorpes, North East Lincolnshire, DN35 0JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 Chichester Road, Cleethorpes, DN35 0JJ

Secretary07 September 2000Active
5 Rosemary Way, Cleethorpes, DN35 0SR

Director07 September 2000Active
120 Chichester Road, Cleethorpes, DN35 0JJ

Director07 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 September 2000Active

People with Significant Control

Mr Clive William Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:5, Rosemary Way, Cleethorpes, United Kingdom, DN35 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Craig Brian Davidson
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:120, Chichester Road, Grimsby, United Kingdom, DN35 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clive William Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:5, Rosemary Way, Grimsby, United Kingdom, DN35 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Craig Brian Davidson
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:120, Chichester Road, Cleethorpes, United Kingdom, DN35 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive William Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:5, Rosemary Way, Cleethorpes, United Kingdom, DN35 0SR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.