UKBizDB.co.uk

ADESAS LIMITED

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

This company is commonly known as Adesas Limited. The company was founded 13 years ago and was given the registration number 07652027. The firm's registered office is in TELFORD. You can find them at Unit 9 Station Road Industrial Estate, Madeley, Telford, Shropshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ADESAS LIMITED
Company Number:07652027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 9 Station Road Industrial Estate, Madeley, Telford, Shropshire, TF7 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b Dystart Way, Dysart Road, Grantham, England, NG31 7LE

Secretary16 December 2022Active
Unit 2b Dystart Way, Dysart Road, Grantham, England, NG31 7LE

Director16 December 2022Active
Unit 9, Station Road Industrial Estate, Madeley, Telford, England, TF7 5EF

Director31 May 2011Active
Unit 2b Dystart Way, Dysart Road, Grantham, England, NG31 7LE

Director31 May 2011Active
Unit 9, Station Road Industrial Estate, Madeley, Telford, England, TF7 5EF

Director31 May 2011Active

People with Significant Control

Fluid Power Design Limited
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:Unit 2b Dysart Way, Dysart Road, Grantham, England, NG31 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy Collingwood Brunton Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Unit 2b Dystart Way, Dysart Road, Grantham, England, NG31 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Unit 9, Station Road Industrial Estate, Telford, TF7 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Anne Holland
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Unit 9, Station Road Industrial Estate, Telford, TF7 5EF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Change account reference date company current shortened.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Address

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

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Capital

Capital cancellation shares.

Download
2021-03-14Capital

Capital return purchase own shares.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.