This company is commonly known as Adf Scale (holdings) Limited. The company was founded 4 years ago and was given the registration number 12177373. The firm's registered office is in WOLVERHAMPTON. You can find them at 86 Tettenhall Road, , Wolverhampton, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADF SCALE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 12177373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2019 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Tettenhall Road, Wolverhampton, West Midlands, England, WV1 4TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Tettenhall Road, Wolverhampton, England, WV1 4TF | Director | 28 August 2019 | Active |
Unit 6 Key Point, Keys Park Road, Hednesford, Cannock, England, WS12 2FN | Director | 26 February 2020 | Active |
Unit 6 Key Point, Keys Park Road, Hednesford, Cannock, England, WS12 2FN | Director | 26 February 2020 | Active |
Mrs Yvonne Margaret French | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Croft House, Chebsey, Stafford, England, ST21 6JU |
Nature of control | : |
|
Mr David French | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86, Tettenhall Road, Wolverhampton, England, WV1 4TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Accounts | Accounts amended with made up date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-07 | Resolution | Resolution. | Download |
2022-07-07 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Capital | Capital name of class of shares. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-01 | Capital | Capital allotment shares. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-24 | Incorporation | Memorandum articles. | Download |
2020-04-24 | Capital | Capital name of class of shares. | Download |
2020-04-21 | Capital | Capital allotment shares. | Download |
2019-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.