UKBizDB.co.uk

ADDEV MATERIALS UK LIMITED

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

This company is commonly known as Addev Materials Uk Limited. The company was founded 27 years ago and was given the registration number 03288952. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADDEV MATERIALS UK LIMITED
Company Number:03288952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Addev Materials, 30 Quai Perrache, Lyon, France, 69002

Director04 April 2019Active
30, Quai Perrache, Lyon, France, 69002

Director04 April 2019Active
Pexa Limited, Burrwood Way, Holywell Green, Halifax, England, HX4 9BH

Director04 April 2019Active
Addev Materials Aerospace Limited, Unit 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH

Director11 April 2022Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director16 December 2022Active
C/O Graytone Limited, Weydown Road, Haslemere, United Kingdom, GU27 1BT

Secretary06 December 1996Active
30, Quai Perrache, Lyon, France, 69002

Director04 April 2019Active
1 Cedar Copse, Bromley, BR1 2NY

Director28 April 2000Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director23 March 2017Active
Graytone Limited, 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH

Director06 December 1996Active
Hunters Moon, Warren Drive, Ringwood, United Kingdom, BH24 2AS

Director28 April 2000Active
Graytone Limited, 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH

Director06 December 1996Active

People with Significant Control

Addev Materials Sas
Notified on:04 April 2019
Status:Active
Country of residence:France
Address:30, Quai Perrache, Lyon 69002, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Edwin Thomas Swayne
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:Graytone Limited, 2 Bordon Trading Estate, Bordon, United Kingdom, GU35 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Richard Yates
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Graytone Limited, 2 Bordon Trading Estate, Bordon, United Kingdom, GU35 9HH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-10Accounts

Change account reference date company previous shortened.

Download
2019-12-17Auditors

Auditors resignation company.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Resolution

Resolution.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.