UKBizDB.co.uk

ADGER LIMITED

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

This company is commonly known as Adger Limited. The company was founded 7 years ago and was given the registration number 10192384. The firm's registered office is in PENKRIDGE. You can find them at Gothic House, Market Place, Penkridge, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADGER LIMITED
Company Number:10192384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Gothic House, Market Place, Penkridge, Staffordshire, United Kingdom, ST19 5DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gothic House, Market Place, Penkridge, United Kingdom, ST19 5DJ

Director20 May 2016Active
Gothic House, Market Place, Penkridge, United Kingdom, ST19 5DJ

Director20 May 2016Active
Gothic House, Market Place, Penkridge, United Kingdom, ST19 5DJ

Director20 May 2016Active
Gothic House, Market Place, Penkridge, United Kingdom, ST19 5DJ

Secretary12 August 2016Active
Gothic House, Market Place, Penkridge, United Kingdom, ST19 5DJ

Director20 May 2016Active

People with Significant Control

Mr Darren James Nelson
Notified on:20 May 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Gothic House, Market Place, Penkridge, United Kingdom, ST19 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katie Jane Nelson
Notified on:20 May 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Gothic House, Market Place, Penkridge, United Kingdom, ST19 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aidan Martin Clarke
Notified on:20 May 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Gothic House, Market Place, Penkridge, United Kingdom, ST19 5DJ
Nature of control:
  • Significant influence or control

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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-08-08Accounts

Change account reference date company previous shortened.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-17Officers

Appoint person secretary company with name date.

Download
2016-06-23Resolution

Resolution.

Download
2016-06-21Capital

Capital allotment shares.

Download
2016-06-21Capital

Capital allotment shares.

Download
2016-06-02Capital

Legacy.

Download
2016-06-02Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.