UKBizDB.co.uk

ADENVILLE LTD

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

This company is commonly known as Adenville Ltd. The company was founded 27 years ago and was given the registration number 03238931. The firm's registered office is in BERKSHIRE. You can find them at 337 Bath Road, Slough, Berkshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ADENVILLE LTD
Company Number:03238931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, SL1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stable Block - Lake End Farm, Lake End Road, Dorney, Windsor, England, SL4 6QS

Secretary03 September 1996Active
The Stable Block - Lake End Farm, Lake End Road, Dorney, Windsor, England, SL4 6QS

Director01 September 2006Active
9 Hamilton Road, Wargrave, Reading, RG10 8BD

Director03 September 1996Active
9 Hamilton Road, Wargrave, Reading, England, RG10 8BD

Director01 September 2011Active
9, Hamilton Road, Wargrave, United Kingdom, RG10 8BD

Director01 July 2012Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary16 August 1996Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director16 August 1996Active

People with Significant Control

Mr Timothy William Agnew
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:9 Hamilton Road, Wargrave, Reading, England, RG10 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Thomas Agnew
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:The Stable Block - Lake End Farm, Lake End Road, Windsor, England, SL4 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward Agnew
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:9 Hamilton Road, Wargrave, United Kingdom, RG10 8BD
Nature of control:
  • Significant influence or control
Mr Thomas Agnew Jnr
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:9 Hamilton Road, Wargrave, United Kingdom, RG10 8BD
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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person secretary company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person secretary company with change date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.