UKBizDB.co.uk

ADG CONSULTANCY HOLDINGS LTD

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

This company is commonly known as Adg Consultancy Holdings Ltd. The company was founded 6 years ago and was given the registration number 11241292. The firm's registered office is in PLYMOUTH. You can find them at Floor 4 Studio 5-11, 5 Millbay Road, Plymouth, Devon. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ADG CONSULTANCY HOLDINGS LTD
Company Number:11241292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Floor 4 Studio 5-11, 5 Millbay Road, Plymouth, Devon, United Kingdom, PL1 3LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 1, Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF

Director08 March 2018Active
Floor 1, Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF

Director08 March 2018Active
Floor 4, Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF

Director13 April 2018Active
Floor 4, Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF

Director13 April 2018Active
Floor 4, Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF

Director13 April 2018Active

People with Significant Control

Mr Patrick John Deigan
Notified on:27 September 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Floor 1, Studio 5-11, Plymouth, United Kingdom, PL1 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Beeson
Notified on:27 September 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Floor 1, Studio 5-11, Plymouth, United Kingdom, PL1 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Beeson
Notified on:08 March 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Floor 4, Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick John Deigan
Notified on:08 March 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Floor 4, Studio 5-11, 5 Millbasy Road, Plymouth, United Kingdom, PL1 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Address

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

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Accounts

Change account reference date company previous extended.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-14Capital

Capital cancellation shares.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-03-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.