UKBizDB.co.uk

ADI AND BROTHERS LIMITED

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

This company is commonly known as Adi And Brothers Limited. The company was founded 5 years ago and was given the registration number 11753614. The firm's registered office is in MILTON KEYNES. You can find them at 52 Swanwick Lane, Broughton, Milton Keynes, . This company's SIC code is 43341 - Painting.

Company Information

Name:ADI AND BROTHERS LIMITED
Company Number:11753614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:52 Swanwick Lane, Broughton, Milton Keynes, England, MK10 9LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Ashcroft Road, Luton, England, LU2 9AX

Director01 December 2019Active
87 Tennyson Avenue, Houghton Regis, Dunstable, England, LU5 5UG

Director07 January 2019Active
52, Swanwick Lane, Broughton, Milton Keynes, England, MK10 9LD

Director10 July 2020Active
120, Copenhagen Close, Luton, England, LU3 3TG

Director13 May 2020Active
38, Grace Avenue, Oldbrook, Milton Keynes, England, MK6 2XW

Director07 July 2020Active

People with Significant Control

Miss Minodora Ilie
Notified on:10 July 2020
Status:Active
Date of birth:November 2000
Nationality:Romanian
Country of residence:England
Address:52, Swanwick Lane, Milton Keynes, England, MK10 9LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mrs Ummay Shahana
Notified on:07 July 2020
Status:Active
Date of birth:December 1987
Nationality:Bangladeshi
Country of residence:England
Address:38, Grace Avenue, Milton Keynes, England, MK6 2XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Francisc Paul Kovacs
Notified on:13 May 2020
Status:Active
Date of birth:September 2000
Nationality:Romanian
Country of residence:England
Address:120, Copenhagen Close, Luton, England, LU3 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Visan Rostas
Notified on:01 December 2019
Status:Active
Date of birth:March 1994
Nationality:Romanian
Country of residence:England
Address:69, Ashcroft Road, Luton, England, LU2 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Adita Dan
Notified on:07 January 2019
Status:Active
Date of birth:July 1994
Nationality:Romanian
Country of residence:England
Address:120, Copenhagen Close, Luton, England, LU3 3TG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-03Accounts

Change account reference date company current extended.

Download
2021-01-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2021-01-03Address

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

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Address

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

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Address

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

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Gazette

Gazette filings brought up to date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.