Warning: file_put_contents(c/05c92242db00faabf12a38dafb52ebfa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Adh Porsche Ltd, CO7 7TN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADH PORSCHE LTD

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

This company is commonly known as Adh Porsche Ltd. The company was founded 6 years ago and was given the registration number 11288238. The firm's registered office is in COLCHESTER. You can find them at Meyrick Colchester Road, Great Bromley, Colchester, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ADH PORSCHE LTD
Company Number:11288238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Meyrick Colchester Road, Great Bromley, Colchester, Essex, United Kingdom, CO7 7TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Goulds Farm, Shalford Road, Rayne, Braintree, England, CM77 6DF

Director03 April 2018Active
Unit 1, Goulds Farm, Shalford Road, Rayne, Braintree, England, CM77 6DF

Director14 July 2018Active
Unit 1, Goulds Farm, Shalford Road, Rayne, Braintree, England, CM77 6DF

Director14 July 2018Active

People with Significant Control

Mr Dominic Christopher Hill
Notified on:25 July 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Unit 1, Goulds Farm, Shalford Road, Braintree, England, CM77 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Christopher Hill
Notified on:25 July 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Meyrick, Colchester Road, Colchester, United Kingdom, CO7 7TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Warren Reginald Harvey
Notified on:25 July 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Unit 1, Goulds Farm, Shalford Road, Braintree, England, CM77 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley James Harvey
Notified on:03 April 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Unit 1, Goulds Farm, Shalford Road, Braintree, England, CM77 6DF
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 (6 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
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Address

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

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.