This company is commonly known as Adp Call Centres Ltd. The company was founded 24 years ago and was given the registration number 03908228. The firm's registered office is in MANCHESTER. You can find them at Isher House Suite 2, 2nd Floor, Peel Cross Road, Manchester, . This company's SIC code is 82200 - Activities of call centres.
Name | : | ADP CALL CENTRES LTD |
---|---|---|
Company Number | : | 03908228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Isher House Suite 2, 2nd Floor, Peel Cross Road, Manchester, England, M5 4DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Isher House, Suite 2, 2nd Floor, Peel Cross Road, Manchester, England, M5 4DT | Secretary | 20 September 2009 | Active |
Isher House, Suite 2, 2nd Floor, Peel Cross Road, Manchester, England, M5 4DT | Director | 02 March 2015 | Active |
Briarfields, Albert Road, Hyde, SK14 1DH | Secretary | 15 September 2001 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Secretary | 18 January 2000 | Active |
4, Montpelier Street, London, United Kingdom, SW7 1EE | Secretary | 20 September 2009 | Active |
17 Anglesey Drive, Poynton, SK12 1BT | Secretary | 02 June 2000 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 January 2000 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 January 2000 | Active |
17 Anglesey Drive, Poynton, SK12 1BT | Director | 20 October 2005 | Active |
4, Montpelier Street, London, United Kingdom, SW7 1EE | Director | 20 September 2009 | Active |
Rossanne House, Etchingham Park Road, London, N3 2UJ | Director | 02 June 2000 | Active |
Isher House, Suite 2, 2nd Floor, Peel Cross Road, Manchester, England, M5 4DT | Director | 20 September 2009 | Active |
17 Anglesey Drive, Poynton, SK12 1BT | Director | 03 December 2007 | Active |
17 Anglesey Drive, Poynton, SK12 1BT | Director | 11 February 2004 | Active |
Mr Sarabjeet Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Isher House, Suite 2, 2nd Floor, Manchester, England, M5 4DT |
Nature of control | : |
|
Mr Reuben Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Isher House, Suite 2, 2nd Floor, Manchester, England, M5 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.