UKBizDB.co.uk

ADP BUILDERS LIMITED

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

This company is commonly known as Adp Builders Limited. The company was founded 9 years ago and was given the registration number 09412911. The firm's registered office is in CROWBOROUGH. You can find them at 1st Floor, Brook House, Mount Pleasant, Crowborough, East Sussex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ADP BUILDERS LIMITED
Company Number:09412911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1st Floor, Brook House, Mount Pleasant, Crowborough, East Sussex, United Kingdom, TN6 2NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Offices Pentagon House, Wealden Ind Est, Farningham Road, Crowborough, England, TN6 2JR

Director27 September 2019Active
32 Beagleswood Road, Pembury, United Kingdom, TN2 4HY

Director29 January 2015Active
14 Eastlands Road, Tunbridge Wells, United Kingdom, TN4 8JP

Director29 January 2015Active
44 Broadmead, Tunbridge Wellsd, United Kingdom, TN2 5RL

Director29 January 2015Active

People with Significant Control

Mr Darren Edward Beeching
Notified on:03 March 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:1st Floor Offices Pentagon House, Wealden Ind Est, Crowborough, England, TN6 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Shiers
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:44, Broadmead, Tunbridge Wells, England, TN2 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Boorman
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:32, Beagles Wood Road, Tunbridge Wells, England, TN2 4HY
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Address

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

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Officers

Termination director company with name termination date.

Download
2015-03-28Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.