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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA | Secretary | 23 August 1997 | Active |
Adl House, The Oaklands Business Park, Armstrong Way, Yate, England, BS37 5NA | Director | 12 February 2019 | Active |
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA | Director | 01 December 2021 | Active |
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA | Director | 16 November 1995 | Active |
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA | Director | 16 November 1995 | Active |
45 Oakleigh Park South, London, N20 9JR | Secretary | 16 November 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 1995 | Active |
Adl House, The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA | Director | 17 January 2018 | Active |
3 Haycombe, Whitchurch, Bristol, BS14 0AJ | Director | 16 November 1995 | Active |
Adl House, The Oaklands Business Park, Armstrong Way, Yate, United Kingdom, BS37 5NA | Director | 01 December 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 November 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Capital | Capital cancellation shares. | Download |
2024-01-22 | Capital | Capital return purchase own shares. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Capital | Capital cancellation shares. | Download |
2023-06-29 | Capital | Capital cancellation shares. | Download |
2023-06-29 | Capital | Capital return purchase own shares. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Capital | Capital cancellation shares. | Download |
2022-12-01 | Capital | Capital cancellation shares. | Download |
2022-12-01 | Capital | Capital return purchase own shares. | Download |
2022-12-01 | Capital | Capital return purchase own shares. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Capital | Capital cancellation shares. | Download |
2021-12-09 | Capital | Capital return purchase own shares. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.