UKBizDB.co.uk

ADL DRYWALL SYSTEMS LIMITED

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

This company is commonly known as Adl Drywall Systems Limited. The company was founded 12 years ago and was given the registration number 08115762. The firm's registered office is in ASCOT. You can find them at Unit 2, 218 New Road, Ascot, Berkshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:ADL DRYWALL SYSTEMS LIMITED
Company Number:08115762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2012
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Unit 2, 218 New Road, Ascot, Berkshire, SL5 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reynwood, North Drive, Virginia Water, United Kingdom, GU25 4NQ

Director22 June 2012Active
2 Lavershot Hall, London Road, Windlesham, England, GU20 6LE

Director22 June 2012Active

People with Significant Control

H&S Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, 218 New Road, Ascot, England, SL5 8PS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-27Address

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

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.