UKBizDB.co.uk

ADDERSTONE SERVICES LIMITED

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

This company is commonly known as Adderstone Services Limited. The company was founded 28 years ago and was given the registration number 03195177. The firm's registered office is in BELFORD. You can find them at Adderstone Services Adderstone Services, Warenford, Belford, Northumberland. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ADDERSTONE SERVICES LIMITED
Company Number:03195177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Adderstone Services Adderstone Services, Warenford, Belford, Northumberland, England, NE70 7JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warenford House, Warenford, Belford, NE70 7HY

Director07 May 1996Active
Adderstone Services, Adderstone Services, Warenford, Belford, England, NE70 7JU

Director09 November 2018Active
Adderstone Services, Adderstone Services, Warenford, Belford, England, NE70 7JU

Director09 November 2018Active
Warenford House, Warenford, Belford, NE70 7HY

Secretary07 May 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 May 1996Active
Adderstone Services, Warenford, Belford, United Kingdom, NE70 7HY

Director24 August 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 May 1996Active

People with Significant Control

Mr John Leonard Davidson
Notified on:09 November 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Adderstone Services, Warenford, Belford, United Kingdom, NE70 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Angelique Tait
Notified on:09 November 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Adderstone Services, Warenford, Belford, United Kingdom, NE70 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Davidson
Notified on:01 May 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Adderstone Services, Adderstone Services, Belford, England, NE70 7JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Accounts

Change account reference date company previous shortened.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Change account reference date company current extended.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-21Capital

Capital allotment shares.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.