UKBizDB.co.uk

ADENCO TRADING LIMITED

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

This company is commonly known as Adenco Trading Limited. The company was founded 27 years ago and was given the registration number 03241349. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ADENCO TRADING LIMITED
Company Number:03241349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317, Horn Lane, London, England, W3 0BU

Director01 November 2015Active
Argyle House, Northside, Suite 1b1, Joel Street, Northwood, United Kingdom, HA6 1NW

Secretary28 May 2008Active
10 Keilder Close, Hillingdon, UB10 0EU

Secretary06 September 1996Active
College House, 17 King Edwards Road, Ruislip, HA4 7AE

Secretary17 June 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary23 August 1996Active
The Rafters, 32 Fernside Avenue Mill Hill, London, NW7 3AY

Corporate Secretary01 March 2003Active
The Beggars Roost, Binfield Road, Shurlock Row, RG10 0QJ

Director19 July 2000Active
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director01 August 2013Active
14a Crescent Parade, Hillingdon, UB10 0LG

Director06 September 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director23 August 1996Active

People with Significant Control

Adenco Uk Limited
Notified on:26 May 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Denise Ann Constable
Notified on:26 May 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:317, Horn Lane, London, England, W3 0BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person secretary company with change date.

Download
2023-01-17Address

Change registered office address company with date old address new address.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Change person secretary company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.