This company is commonly known as Adlington Barnstaple Limited. The company was founded 7 years ago and was given the registration number 10505434. The firm's registered office is in ASHFORD. You can find them at First Floor Office 2 The Farmhouse Yew Tree Farm, Stone Street, Stanford, Ashford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ADLINGTON BARNSTAPLE LIMITED |
---|---|---|
Company Number | : | 10505434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Office 2 The Farmhouse Yew Tree Farm, Stone Street, Stanford, Ashford, England, TN25 6DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, England, TN23 6LN | Secretary | 21 May 2020 | Active |
Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, England, TN23 6LN | Director | 21 May 2020 | Active |
Fanshawe House, Amy Johnson Way, York, England, YO30 4TN | Corporate Secretary | 01 December 2016 | Active |
York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG | Director | 01 December 2016 | Active |
Mr Christopher Thomas Lloyd Holland | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, England, TN23 6LN |
Nature of control | : |
|
Turner Little Company Nominees Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG |
Nature of control | : |
|
Mr James Douglas Turner | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN |
Nature of control | : |
|
Mr Granville John Turner | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Officers | Appoint person secretary company with name date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.