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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14 Perseverance Mills, Lockwood Scar, Lockwood, Huddersfield, England, HD4 6BW | Director | 13 September 2017 | Active |
Westridge House, Beaumont Park, Huddersfield, West Yorkshire, HD4 7AX | Secretary | 04 May 2003 | Active |
Unit 2, Blakes Business Park Radcliffe Road, Milnsbridge, Huddersfield, HD3 4LX | Secretary | 04 September 2008 | Active |
74 Elizabeth Street, Elland, HX5 0LD | Secretary | 06 December 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 06 December 2001 | Active |
Unit 2, Blakes Business Park Radcliffe Road, Milnsbridge, Huddersfield, HD3 4LX | Director | 04 September 2008 | Active |
74 Elizabeth Street, Elland, HX5 0LD | Director | 06 December 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 06 December 2001 | Active |
108 Prospect Road, Longwood, Huddersfield, HD3 4UZ | Director | 06 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Capital | Capital allotment shares. | Download |
2017-10-17 | Capital | Capital cancellation shares. | Download |
2017-10-17 | Resolution | Resolution. | Download |
2017-10-17 | Capital | Capital return purchase own shares. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.