UKBizDB.co.uk

ADI-GARDINER LIMITED

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

This company is commonly known as Adi-gardiner Limited. The company was founded 46 years ago and was given the registration number 01322200. The firm's registered office is in OLDHAM. You can find them at Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ADI-GARDINER LIMITED
Company Number:01322200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Unit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director01 September 2022Active
Unit 6 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director28 March 2022Active
Unit 6 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director17 May 2013Active
Unit 6 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director30 April 2001Active
123 Doeford Close, Culcheth, Warrington, WA3 4DP

Secretary19 March 1993Active
Refail Bach, Rhoslan, LL52 0NP

Secretary-Active
46 Oulder Hill Drive, Bamford, Rochdale, OL11 5LB

Secretary29 January 1992Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
21, Holborn Viaduct, London, EC1A 2DY

Director16 September 2011Active
Unit 6 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director02 November 1998Active
3 Crosslanes Barns, Cruise Hill Lane, Elcocks Brook, Redditch, B97 5TR

Director29 April 2002Active
123 Bld Beissiere, Paris, 75017 France, FOREIGN

Director02 October 2006Active
45 Rede Court Road, Strood, Rochester, ME2 3SP

Director20 September 1999Active
26 Hartley Road, Birkdale, Southport, PR8 4SA

Director07 May 1993Active
13, Addiscombe Road, Weston Super Mare, United Kingdom, BS23 4LT

Director22 July 2005Active
6 Grove Cote Hill, Edgerton, Bolton, BL7 9UQ

Director07 May 1993Active
2 Beaumonds Way, Bamford, Rochdale, OL11 5NL

Director-Active
56 Highfield Road, Lymm, WA13 0EE

Director07 September 1994Active
Unit 6 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director17 July 2020Active
21, Holborn Viaduct, London, EC1A 2DY

Director01 February 2008Active
Refail Bach, Rhoslan, LL52 0NP

Director-Active
Unit 6 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director29 April 2002Active
6 Hawthorn Drive, Uppingham, Oakham, LE15 9TA

Director26 June 1995Active
21, Holborn Viaduct, London, EC1A 2DY

Director16 September 2011Active
Pond House,21 Salthill Avenue, Hopwood,Heywood, Rochdale, OL10 2LB

Director07 May 1993Active
21, Holborn Viaduct, London, EC1A 2DY

Director02 October 2006Active
12 Thistle Grove, London, SW10 9RZ

Director02 October 2006Active
11 Parkhill Road, Hale, Altrincham, WA15 9JX

Director11 March 1993Active
3 Bollington Mill, Park Lane, Little Bollington, WA14 4TJ

Director29 April 2002Active
1 Watercroft, Norden, Rochdale, OL11 5PH

Director07 May 1993Active
Route Du Bois 37, Ecublens, Switzerland,

Director02 October 2006Active
46 Oulder Hill Drive, Bamford, Rochdale, OL11 5LB

Director-Active
4 Hall Road, Wilmslow, SK9 5BW

Director25 November 1993Active

People with Significant Control

Adi-Gardiner Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6 Broadgate, Oldham Broadway Business Park, Oldham, England, OL9 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-11-15Capital

Capital allotment shares.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-01-08Address

Change sail address company with old address new address.

Download
2020-01-07Address

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

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-23Other

Legacy.

Download
2018-09-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.