This company is commonly known as Adelco Screen Process Limited. The company was founded 51 years ago and was given the registration number 01069153. The firm's registered office is in BORDON. You can find them at Highview, High Street, Bordon, Hants. This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.
Name | : | ADELCO SCREEN PROCESS LIMITED |
---|---|---|
Company Number | : | 01069153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1972 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highview, High Street, Bordon, Hants, GU35 0AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Bridge House, The Green, North Warnborough, United Kingdom, RG29 1HQ | Secretary | 08 February 1993 | Active |
Unit 18, Highview, High Street, Bordon, United Kingdom, | Director | 15 June 2017 | Active |
Unit 18, Highview, High Street, Bordon, United Kingdom, | Director | 15 June 2017 | Active |
14 Basingbourne Close, Fleet, GU13 9TF | Secretary | - | Active |
14 Basingbourne Close, Fleet, GU13 9TF | Director | - | Active |
3 Bryanstone Close, Church Crookham, Fleet, GU13 0HD | Director | - | Active |
Silverwood Church Lane, Ewshot, Farnham, GU10 5BD | Director | - | Active |
Peartree Cottage, Gardeners Hill Road, Farnham, GU10 4RL | Director | - | Active |
Castle Bridge House, The Green, North Warnborough, England, RG29 1HQ | Director | - | Active |
Daniel Leigh Smith | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 18, Highview, Bordon, United Kingdom, GU35 0AX |
Nature of control | : |
|
Mr Luke James Smith | ||
Notified on | : | 14 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 18, Highview, Bordon, United Kingdom, GU35 0AX |
Nature of control | : |
|
Mr Mark Alan Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Castle Bridge House, The Green, North Warnborough, United Kingdom, RG29 1HQ |
Nature of control | : |
|
Mr Leigh Christopher Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pear Tree Cottage, Gardener's Hill Road, Farnham, United Kingdom, GU10 4RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Capital | Capital cancellation shares. | Download |
2022-07-25 | Capital | Capital return purchase own shares. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Change person secretary company with change date. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-05-02 | Incorporation | Memorandum articles. | Download |
2021-05-02 | Resolution | Resolution. | Download |
2021-05-02 | Capital | Capital name of class of shares. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Capital | Capital cancellation shares. | Download |
2021-03-15 | Capital | Capital cancellation shares. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.