This company is commonly known as Addis Housewares Limited. The company was founded 30 years ago and was given the registration number 02881663. The firm's registered office is in WATERTON INDUSTRIAL ESTATE. You can find them at Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ADDIS HOUSEWARES LIMITED |
---|---|---|
Company Number | : | 02881663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Dysgwylfa, Sketty, SA2 9BG | Secretary | 13 December 2000 | Active |
79a Tinsley Lane, Three Bridges, Crawley, RH10 8AT | Director | 02 January 2007 | Active |
River Bank View, Manor Rise, Andover, SP11 7LS | Director | 02 April 2007 | Active |
Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, CF31 3US | Director | 23 March 2021 | Active |
Brooklyn House, Furnace Valley, Blakeney, England, GL15 4DH | Director | 21 September 2012 | Active |
Beverley House, Scarborough Road, Norton, England, YO17 8EF | Director | 02 July 2012 | Active |
6 Dysgwylfa, Sketty, SA2 9BG | Director | 16 March 2005 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Secretary | 13 December 1993 | Active |
Briarfield 5 Kittle Green, Kittle, Swansea, SA3 3JX | Secretary | 17 February 1994 | Active |
18 Watermill Lane, Hertford, SG14 3LB | Secretary | 23 December 1993 | Active |
4 Chestnut Tree Close, Radyr, Cardiff, CF4 8RY | Director | 25 February 1997 | Active |
Ostendstr 34, Hungen, Germany, | Director | 22 December 2003 | Active |
24 Gowerton Road, Three Crosses, Swansea, SA4 3PX | Director | 08 May 2006 | Active |
8 Willow Brook Gardens, Mayals, Swansea, SA3 5EB | Director | 04 January 1994 | Active |
Yr Hen Ysgol, Capel Isaac, Llandeilo, SA19 7TL | Director | 26 February 2008 | Active |
Briarfield 5 Kittle Green, Kittle, Swansea, SA3 3JX | Director | 04 January 1994 | Active |
The School House Wimble Hill, Crondall, Farnham, GU10 5HL | Director | 23 December 1993 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 13 December 1993 | Active |
34 Middle Croft, Abbeymead, Gloucester, GL4 4RL | Director | 02 January 1998 | Active |
33 Tudor Road, Wheathampstead, St Albans, AL4 8NW | Director | 04 January 1994 | Active |
98, Crymlyn Road, Skewen, Neath, SA10 6DY | Director | 26 February 2008 | Active |
Thie Veein 7a Crestacre Close, Newton, Swansea, SA3 4UR | Director | 04 January 1994 | Active |
Yanley Farm, Yanley Lane, Long Ashton, BS41 9LR | Director | 08 May 2006 | Active |
Engbers Kamp 5, Neuenkitchen, Germany, | Director | 25 September 2002 | Active |
Breslauer Str 27, Mombris, Germany, | Director | 06 November 2001 | Active |
Mill House, Great Elm, Frome, BA11 3NY | Director | 23 December 1993 | Active |
4 The Lock Cottages, Springwell Lane, Rickmansworth, WD3 8UF | Director | 20 June 1994 | Active |
2, Derwen Fawr Road, Sketty, Swansea, United Kingdom, SA2 8AA | Director | 14 February 1994 | Active |
Am Buchenberg 31, Steinurt, Germany, | Director | 22 December 2003 | Active |
Littlemead, Holcombe, Bath, BA3 5EN | Director | 26 February 2008 | Active |
12 Bruchwiesen Strasse D-63322, Roedermark, Germany, | Director | 13 December 2000 | Active |
Sorrento, Roborough Lane, Ashburton, TQ13 7BA | Director | 08 May 2006 | Active |
41 Pocketts Wharf, Maritime Quarter, Swansea, SA1 3XL | Director | 04 January 1994 | Active |
Addis Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Zone 3, Waterton Point, Brocastle Avenue, Bridgend, United Kingdom, CF31 3US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-10-18 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-03-04 | Capital | Capital allotment shares. | Download |
2016-03-02 | Capital | Capital name of class of shares. | Download |
2016-02-23 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.