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.
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 | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Addev Materials, 30 Quai Perrache, Lyon, France, 69002 | Director | 04 April 2019 | Active |
30, Quai Perrache, Lyon, France, 69002 | Director | 04 April 2019 | Active |
Pexa Limited, Burrwood Way, Holywell Green, Halifax, England, HX4 9BH | Director | 04 April 2019 | Active |
Addev Materials Aerospace Limited, Unit 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH | Director | 11 April 2022 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 16 December 2022 | Active |
C/O Graytone Limited, Weydown Road, Haslemere, United Kingdom, GU27 1BT | Secretary | 06 December 1996 | Active |
30, Quai Perrache, Lyon, France, 69002 | Director | 04 April 2019 | Active |
1 Cedar Copse, Bromley, BR1 2NY | Director | 28 April 2000 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 23 March 2017 | Active |
Graytone Limited, 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH | Director | 06 December 1996 | Active |
Hunters Moon, Warren Drive, Ringwood, United Kingdom, BH24 2AS | Director | 28 April 2000 | Active |
Graytone Limited, 2 Bordon Trading Estate, Old Station Way, Bordon, United Kingdom, GU35 9HH | Director | 06 December 1996 | Active |
Addev Materials Sas | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 30, Quai Perrache, Lyon 69002, France, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-10 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-17 | Auditors | Auditors resignation company. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Resolution | Resolution. | Download |
2019-09-18 | Accounts | Accounts with accounts type group. | Download |
2019-07-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.