UKBizDB.co.uk

ADNC PROJECTS LIMITED

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

This company is commonly known as Adnc Projects Limited. The company was founded 7 years ago and was given the registration number 10356563. The firm's registered office is in KEIGHLEY. You can find them at 23 Hazel Grove, Sutton-in-craven, Keighley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADNC PROJECTS LIMITED
Company Number:10356563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:23 Hazel Grove, Sutton-in-craven, Keighley, United Kingdom, BD20 7QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Jackson Row, Glusburn, Keighley, United Kingdom, BD20 8FL

Director20 September 2022Active
Wellington House, Otley Street, Skipton, England, BD23 1EL

Director21 September 2016Active
Wellington House, Otley Street, Skipton, England, BD23 1EL

Director01 January 2017Active
Wellington House, Otley Street, Skipton, England, BD23 1EL

Director02 September 2016Active
23, Hazel Grove, Sutton-In-Craven, Keighley, United Kingdom, BD20 7QR

Director11 September 2017Active

People with Significant Control

Mr Christopher Emery
Notified on:20 September 2022
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Wellington House, Otley Street, Skipton, England, BD23 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Danielle Vollentine
Notified on:02 September 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:23, Hazel Grove, Keighley, United Kingdom, BD20 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Craig Freibach
Notified on:02 September 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Wellington House, Otley Street, Skipton, England, BD23 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Malcolm Vollentine
Notified on:02 September 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Wellington House, Otley Street, Skipton, England, BD23 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-01Incorporation

Memorandum articles.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Resolution

Resolution.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Address

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

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Capital

Capital name of class of shares.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Address

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

Download
2021-10-04Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.