UKBizDB.co.uk

ADDIS HOUSEWARES LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Dysgwylfa, Sketty, SA2 9BG

Secretary13 December 2000Active
79a Tinsley Lane, Three Bridges, Crawley, RH10 8AT

Director02 January 2007Active
River Bank View, Manor Rise, Andover, SP11 7LS

Director02 April 2007Active
Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, CF31 3US

Director23 March 2021Active
Brooklyn House, Furnace Valley, Blakeney, England, GL15 4DH

Director21 September 2012Active
Beverley House, Scarborough Road, Norton, England, YO17 8EF

Director02 July 2012Active
6 Dysgwylfa, Sketty, SA2 9BG

Director16 March 2005Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary13 December 1993Active
Briarfield 5 Kittle Green, Kittle, Swansea, SA3 3JX

Secretary17 February 1994Active
18 Watermill Lane, Hertford, SG14 3LB

Secretary23 December 1993Active
4 Chestnut Tree Close, Radyr, Cardiff, CF4 8RY

Director25 February 1997Active
Ostendstr 34, Hungen, Germany,

Director22 December 2003Active
24 Gowerton Road, Three Crosses, Swansea, SA4 3PX

Director08 May 2006Active
8 Willow Brook Gardens, Mayals, Swansea, SA3 5EB

Director04 January 1994Active
Yr Hen Ysgol, Capel Isaac, Llandeilo, SA19 7TL

Director26 February 2008Active
Briarfield 5 Kittle Green, Kittle, Swansea, SA3 3JX

Director04 January 1994Active
The School House Wimble Hill, Crondall, Farnham, GU10 5HL

Director23 December 1993Active
254 Old Church Road, Chingford, London, E4 8BT

Director13 December 1993Active
34 Middle Croft, Abbeymead, Gloucester, GL4 4RL

Director02 January 1998Active
33 Tudor Road, Wheathampstead, St Albans, AL4 8NW

Director04 January 1994Active
98, Crymlyn Road, Skewen, Neath, SA10 6DY

Director26 February 2008Active
Thie Veein 7a Crestacre Close, Newton, Swansea, SA3 4UR

Director04 January 1994Active
Yanley Farm, Yanley Lane, Long Ashton, BS41 9LR

Director08 May 2006Active
Engbers Kamp 5, Neuenkitchen, Germany,

Director25 September 2002Active
Breslauer Str 27, Mombris, Germany,

Director06 November 2001Active
Mill House, Great Elm, Frome, BA11 3NY

Director23 December 1993Active
4 The Lock Cottages, Springwell Lane, Rickmansworth, WD3 8UF

Director20 June 1994Active
2, Derwen Fawr Road, Sketty, Swansea, United Kingdom, SA2 8AA

Director14 February 1994Active
Am Buchenberg 31, Steinurt, Germany,

Director22 December 2003Active
Littlemead, Holcombe, Bath, BA3 5EN

Director26 February 2008Active
12 Bruchwiesen Strasse D-63322, Roedermark, Germany,

Director13 December 2000Active
Sorrento, Roborough Lane, Ashburton, TQ13 7BA

Director08 May 2006Active
41 Pocketts Wharf, Maritime Quarter, Swansea, SA1 3XL

Director04 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 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 (7 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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Mortgage

Mortgage charge part release with charge number.

Download
2022-10-18Mortgage

Mortgage charge part release with charge number.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-05-02Mortgage

Mortgage satisfy charge full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-03-04Capital

Capital allotment shares.

Download
2016-03-02Capital

Capital name of class of shares.

Download
2016-02-23Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.