UKBizDB.co.uk

ADDITIONS CONTRACTORS LIMITED

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

This company is commonly known as Additions Contractors Limited. The company was founded 9 years ago and was given the registration number 09279807. The firm's registered office is in LEICESTER. You can find them at Lancaster House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:ADDITIONS CONTRACTORS LIMITED
Company Number:09279807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Lancaster House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Grange Business Park, Whetstone, Leicester, United Kingdom, LE8 6EP

Secretary24 October 2014Active
1, Taverners Square, Silver Road, Norwich, England, NR3 4SY

Director01 November 2017Active
Lancaster House, Grange Business Park, Whetstone, Leicester, LE8 6EP

Director09 September 2015Active
Lancaster House, Grange Business Park, Whetstone, Leicester, United Kingdom, LE8 6EP

Director24 October 2014Active
Lancaster House, Grange Business Park, Whetstone, Leicester, United Kingdom, LE8 6EP

Corporate Director24 October 2014Active
Lancaster House, Grange Business Park, Whetstone, Leicester, United Kingdom, LE8 6EP

Corporate Director24 October 2014Active

People with Significant Control

Able Hr Limited
Notified on:18 May 2019
Status:Active
Country of residence:United Kingdom
Address:Lancaster House, Grange Business Park, Leicester, United Kingdom, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Wallis
Notified on:17 May 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Lancaster House, Grange Business Park, Leicester, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Peter Noake
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Lancaster House, Grange Business Park, Leicester, LE8 6EP
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 (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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Capital

Capital cancellation shares.

Download
2022-10-10Capital

Capital return purchase own shares.

Download
2022-10-07Capital

Capital alter shares subdivision.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-22Capital

Capital allotment shares.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Accounts

Change account reference date company previous extended.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Capital

Capital allotment shares.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.