This company is commonly known as A.d.e.v.a. Home Improvements Ltd. The company was founded 20 years ago and was given the registration number 04773130. The firm's registered office is in BIRCHINGTON. You can find them at Unit 15, Hedgend Industrial Estate Shuart Lane, St. Nicholas At Wade, Birchington, Kent. This company's SIC code is 43342 - Glazing.
Name | : | A.D.E.V.A. HOME IMPROVEMENTS LTD |
---|---|---|
Company Number | : | 04773130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15, Hedgend Industrial Estate Shuart Lane, St. Nicholas At Wade, Birchington, Kent, England, CT7 0NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Lindridge Close, Herne, Herne Bay, England, CT6 7TD | Secretary | 31 May 2010 | Active |
9 Lindridge Close, Herne, Herne Bay, CT6 7TD | Director | 21 May 2003 | Active |
18 Foads Hill, Cliffsend, Ramsgate, CT12 5EL | Director | 21 May 2003 | Active |
6, Bowes Avenue, Westbrook, Margate, England, CT9 5EP | Director | 21 May 2003 | Active |
51 Hillcroft Road, Herne Bay, CT6 7EW | Secretary | 21 May 2003 | Active |
74 College Road, Sittingbourne, ME10 1LD | Secretary | 21 May 2003 | Active |
51 Hillcroft Road, Herne Bay, CT6 7EW | Director | 21 May 2003 | Active |
Mr Geoffrey Patrick Dwyer | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Lindridge Close, Herne Bay, England, CT6 7TD |
Nature of control | : |
|
Mr Glenn Adam Hulme | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Foads Hill, Ramsgate, England, CT12 5EL |
Nature of control | : |
|
Mr Brian John Wickens | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bowes Avenue, Margate, England, CT9 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-25 | Officers | Change person director company with change date. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-14 | Address | Change registered office address company with date old address new address. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-22 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.