UKBizDB.co.uk

ADEY CWT LIMITED

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

This company is commonly known as Adey Cwt Limited. The company was founded 12 years ago and was given the registration number 07791966. The firm's registered office is in CHELTENHAM. You can find them at Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ADEY CWT LIMITED
Company Number:07791966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 September 2011
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, United Kingdom, GL51 8NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR

Director31 May 2019Active
Uk Head Office, Gloucester Road, Cheltenham, United Kingdom, GL51 8NR

Director25 July 2014Active
Uk Head Office, Gloucester Road, Cheltenham, United Kingdom, GL51 8NR

Director11 December 2019Active
Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR

Director31 May 2019Active
Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR

Director31 May 2019Active
85, Atherstone Road, Luton, United Kingdom, LU4 8QU

Director29 September 2011Active
85, Atherstone Road, Luton, United Kingdom, LU4 8QU

Director01 October 2012Active
Uk Head Office, Gloucester Road, Cheltenham, United Kingdom, GL51 8NR

Director11 December 2019Active

People with Significant Control

Alpha Scientific Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sonal Devi Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:85, Atherstone Road, Luton, United Kingdom, LU4 8QU
Nature of control:
  • Significant influence or control
Mr Arvind Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:85, Atherstone Road, Luton, United Kingdom, LU4 8QU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-02Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-29Dissolution

Dissolution application strike off company.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-04-26Officers

Change person director company with change date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-07-31Address

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

Download
2019-07-31Accounts

Change account reference date company current extended.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-31Change of name

Change of name notice.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Resolution

Resolution.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-04-26Annual return

Second filing of annual return with made up date.

Download
2019-04-26Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.