UKBizDB.co.uk

ADF ENVIRONMENTAL LTD

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

This company is commonly known as Adf Environmental Ltd. The company was founded 4 years ago and was given the registration number 12060015. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ADF ENVIRONMENTAL LTD
Company Number:12060015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England, ST6 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wedgwood Big House, 1 Moorland Road, Stoke-On-Trent, England, ST6 1DJ

Director01 October 2019Active
The Wedgwood Big House, 1 Moorland Road, Stoke-On-Trent, England, ST6 1DJ

Director19 June 2019Active
The Wedgwood Big House, 1 Moorland Road, Stoke-On-Trent, England, ST6 1DJ

Director03 December 2020Active

People with Significant Control

Bedruthan Holdings Limited
Notified on:09 April 2024
Status:Active
Country of residence:England
Address:The Wedgwood Big House, 1 Moorland Road, Burslem, England, ST6 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rubix Investments Cheshire Ltd
Notified on:11 August 2022
Status:Active
Country of residence:England
Address:The Wedgwood Big House, 1 Moorland Road, Stoke-On-Trent, England, ST6 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Bowen
Notified on:10 August 2022
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:The Wedgwood Big House, 1 Moorland Road, Stoke-On-Trent, England, ST6 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Brewster
Notified on:19 June 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:The Wedgwood Big House, 1 Moorland Road, Stoke-On-Trent, England, ST6 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Change of name

Certificate change of name company.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Change of name

Certificate change of name company.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Change account reference date company current extended.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.