UKBizDB.co.uk

A.D.E.V.A. HOME IMPROVEMENTS LTD

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Lindridge Close, Herne, Herne Bay, England, CT6 7TD

Secretary31 May 2010Active
9 Lindridge Close, Herne, Herne Bay, CT6 7TD

Director21 May 2003Active
18 Foads Hill, Cliffsend, Ramsgate, CT12 5EL

Director21 May 2003Active
6, Bowes Avenue, Westbrook, Margate, England, CT9 5EP

Director21 May 2003Active
51 Hillcroft Road, Herne Bay, CT6 7EW

Secretary21 May 2003Active
74 College Road, Sittingbourne, ME10 1LD

Secretary21 May 2003Active
51 Hillcroft Road, Herne Bay, CT6 7EW

Director21 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2016-12-25Officers

Change person director company with change date.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type micro entity.

Download
2015-09-14Address

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

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-28Accounts

Accounts with accounts type micro entity.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-28Accounts

Accounts with accounts type total exemption small.

Download
2013-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-22Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.