UKBizDB.co.uk

ADLER MANAGEMENT 2013 LIMITED

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

This company is commonly known as Adler Management 2013 Limited. The company was founded 10 years ago and was given the registration number 08620190. The firm's registered office is in WEMBLEY. You can find them at 48 Clifton Avenue, , Wembley, Middlesex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ADLER MANAGEMENT 2013 LIMITED
Company Number:08620190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:48 Clifton Avenue, Wembley, Middlesex, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Adler Industrial Estate, Betam Road, Hayes, England, UB3 1ST

Director22 May 2017Active
9, Adler Industrial Estate, Betam Road, Hayes, England, UB3 1ST

Secretary23 July 2013Active
21, Blossom Way, Uxbridge, England, UB10 9LL

Director23 July 2013Active
Unit 3 Adler Industrial Estate, Betam Road, Hayes, England, UB3 1ST

Director06 June 2017Active

People with Significant Control

Mr Surjit Sunder
Notified on:21 July 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Unit 3 Adler Industrial Estate, Betam Road, Hayes, England, UB3 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Santosh Verma
Notified on:21 July 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Unit 2 Adler Industrial Estate, Betam Road, Hayes, England, UB3 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Grahame Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:48 Clifton Avenue, Wembley, England, HA9 6BW
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 (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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Address

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

Download
2023-04-30Accounts

Change account reference date company previous shortened.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Address

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

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Address

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

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.