UKBizDB.co.uk

ADI PRO BUILD LTD

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

This company is commonly known as Adi Pro Build Ltd. The company was founded 4 years ago and was given the registration number 12191936. The firm's registered office is in WELLING. You can find them at 20 A Upper Wickham Lane, , Welling, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ADI PRO BUILD LTD
Company Number:12191936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:20 A Upper Wickham Lane, Welling, England, DA16 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 A, Upper Wickham Lane, Welling, England, DA16 3HE

Director01 June 2022Active
22 A, Upper Wickham Lane, Welling, England, DA16 3HE

Director01 January 2020Active
20 A, Upper Wickham Lane, Welling, England, DA16 3HE

Director10 September 2019Active
76, Bertrand Way, London, England, SE28 8LN

Director05 September 2019Active
20 A, Upper Wickham Lane, Welling, England, DA16 3HE

Director11 September 2019Active

People with Significant Control

Mr Dimitar Georgiev Daskalov
Notified on:01 June 2022
Status:Active
Date of birth:June 1983
Nationality:Bulgarian
Country of residence:England
Address:22 A, Upper Wickham Lane, Welling, England, DA16 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Filip Atanasov Atanasov
Notified on:01 January 2020
Status:Active
Date of birth:March 1986
Nationality:Bulgarian
Country of residence:England
Address:22 A, Upper Wickham Lane, Welling, England, DA16 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dimitar Georgiev Daskalov
Notified on:11 September 2019
Status:Active
Date of birth:June 1983
Nationality:Bulgarian
Country of residence:England
Address:20 A, Upper Wickham Lane, Welling, England, DA16 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Filip Atanasov Atanasov
Notified on:10 September 2019
Status:Active
Date of birth:March 1986
Nationality:Bulgarian
Country of residence:England
Address:20 A, Upper Wickham Lane, Welling, England, DA16 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Spas Atanasov Atanasov
Notified on:05 September 2019
Status:Active
Date of birth:January 1988
Nationality:Bulgarian
Country of residence:England
Address:76, Bertrand Way, London, England, SE28 8LN
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Address

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

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.