UKBizDB.co.uk

ADELCO SCREEN PROCESS LIMITED

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

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.

Company Information

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:
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

Registered Address:Highview, High Street, Bordon, Hants, GU35 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Bridge House, The Green, North Warnborough, United Kingdom, RG29 1HQ

Secretary08 February 1993Active
Unit 18, Highview, High Street, Bordon, United Kingdom,

Director15 June 2017Active
Unit 18, Highview, High Street, Bordon, United Kingdom,

Director15 June 2017Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Capital

Capital cancellation shares.

Download
2022-07-25Capital

Capital return purchase own shares.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Change person secretary company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Capital

Capital name of class of shares.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Capital

Capital cancellation shares.

Download
2021-03-15Capital

Capital cancellation shares.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.