UKBizDB.co.uk

ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD

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

This company is commonly known as Adl Traffic And Highways Engineering Ltd. The company was founded 28 years ago and was given the registration number 03121125. The firm's registered office is in ARMSTRONG WAY, YATE. You can find them at A D L House, The Oaklands Business Park, Armstrong Way, Yate, Bristol. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD
Company Number:03121125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:A D L House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, BS37 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA

Secretary23 August 1997Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, England, BS37 5NA

Director12 February 2019Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA

Director01 December 2021Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA

Director16 November 1995Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA

Director16 November 1995Active
45 Oakleigh Park South, London, N20 9JR

Secretary16 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1995Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA

Director17 January 2018Active
3 Haycombe, Whitchurch, Bristol, BS14 0AJ

Director16 November 1995Active
Adl House, The Oaklands Business Park, Armstrong Way, Yate, United Kingdom, BS37 5NA

Director01 December 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 November 1995Active

People with Significant Control

Mr Allan Jack Mendelsohn
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Adl House, The Oaklands Business Park, Armstrong Way, Bristol, United Kingdom, BS37 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lorna Elizabeth Randall-Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Adl House, The Oaklands Business Park, Armstrong Way, Bristol, United Kingdom, BS37 5NA
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
2024-01-22Capital

Capital cancellation shares.

Download
2024-01-22Capital

Capital return purchase own shares.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Capital

Capital cancellation shares.

Download
2023-06-29Capital

Capital cancellation shares.

Download
2023-06-29Capital

Capital return purchase own shares.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Capital

Capital cancellation shares.

Download
2022-12-01Capital

Capital cancellation shares.

Download
2022-12-01Capital

Capital return purchase own shares.

Download
2022-12-01Capital

Capital return purchase own shares.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-30Capital

Capital cancellation shares.

Download
2021-12-09Capital

Capital return purchase own shares.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.