UKBizDB.co.uk

ADLEVITE LIMITED

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

This company is commonly known as Adlevite Limited. The company was founded 40 years ago and was given the registration number 01737712. The firm's registered office is in GLOUCESTER. You can find them at 27 Little Normans, Longlevens, Gloucester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ADLEVITE LIMITED
Company Number:01737712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:27 Little Normans, Longlevens, Gloucester, England, GL2 0EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Little Normans, Longlevens, Gloucester, England, GL2 0EH

Secretary02 July 2003Active
27, Little Normans, Longlevens, Gloucester, England, GL2 0EH

Director24 October 2003Active
27, Little Normans, Longlevens, Gloucester, England, GL2 0EH

Director12 December 2002Active
72 Wheathampstead Road, Harpenden, AL5 1JA

Secretary-Active
149 Southgate Street, Gloucester, GL1 1XQ

Secretary09 May 1998Active
Flat A 149 Southgate Street, Gloucester, GL1 1XQ

Director-Active
Flat B 149 Southgate Street, Gloucester, GL1 1XQ

Director-Active
149c Southgate Street, Gloucester, GL1 1XQ

Director09 May 1998Active
72 Wheathampstead Road, Harpenden, AL5 1JA

Director-Active
10 Waverley Road, Gloucester, GL2 0SZ

Director14 February 1997Active
10 Waverley Road, Barnwood, Gloucester, GL2 0SZ

Director10 April 2001Active
149 Southgate Street, Gloucester, GL1 1XQ

Director20 June 1992Active
149 Southgate Street, Gloucester, GL1 1XQ

Director10 April 2001Active

People with Significant Control

Mr Colin Michael Spencer
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:27, Little Normans, Gloucester, England, GL2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Spencer
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:27, Little Normans, Gloucester, England, GL2 0EH
Nature of control:
  • Ownership of shares 50 to 75 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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Address

Move registers to sail company with new address.

Download
2016-11-29Address

Change sail address company with new address.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-11-28Officers

Change person secretary company with change date.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-08-23Address

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

Download
2016-08-23Address

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

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.