UKBizDB.co.uk

ADG ENGINEERING LIMITED

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

This company is commonly known as Adg Engineering Limited. The company was founded 22 years ago and was given the registration number 04335586. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 2 Blakes Business Park Radcliffe Road, Milnsbridge, Huddersfield, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ADG ENGINEERING LIMITED
Company Number:04335586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Blakes Business Park Radcliffe Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 Perseverance Mills, Lockwood Scar, Lockwood, Huddersfield, England, HD4 6BW

Director13 September 2017Active
Westridge House, Beaumont Park, Huddersfield, West Yorkshire, HD4 7AX

Secretary04 May 2003Active
Unit 2, Blakes Business Park Radcliffe Road, Milnsbridge, Huddersfield, HD3 4LX

Secretary04 September 2008Active
74 Elizabeth Street, Elland, HX5 0LD

Secretary06 December 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary06 December 2001Active
Unit 2, Blakes Business Park Radcliffe Road, Milnsbridge, Huddersfield, HD3 4LX

Director04 September 2008Active
74 Elizabeth Street, Elland, HX5 0LD

Director06 December 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director06 December 2001Active
108 Prospect Road, Longwood, Huddersfield, HD3 4UZ

Director06 December 2001Active

People with Significant Control

Mr Farook Anwar
Notified on:18 September 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Unit 14 Perseverance Mills, Lockwood Scar, Lockwood, Huddersfield, England, HD4 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jodie Louise Asquith
Notified on:18 September 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Unit 14 Perseverance Mills, Lockwood Scar, Lockwood, Huddersfield, England, HD4 6BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Hannah Maria Asquith
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Unit 2, Blakes Business Park Radcliffe Road, Huddersfield, HD3 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allen Asquith
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Unit 2, Blakes Business Park Radcliffe Road, Huddersfield, HD3 4LX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Address

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

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Capital

Capital allotment shares.

Download
2017-10-17Capital

Capital cancellation shares.

Download
2017-10-17Resolution

Resolution.

Download
2017-10-17Capital

Capital return purchase own shares.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.