UKBizDB.co.uk

ADP CALL CENTRES LTD

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

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.

Company Information

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:
  • 82200 - Activities of call centres

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Isher House, Suite 2, 2nd Floor, Peel Cross Road, Manchester, England, M5 4DT

Secretary20 September 2009Active
Isher House, Suite 2, 2nd Floor, Peel Cross Road, Manchester, England, M5 4DT

Director02 March 2015Active
Briarfields, Albert Road, Hyde, SK14 1DH

Secretary15 September 2001Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Secretary18 January 2000Active
4, Montpelier Street, London, United Kingdom, SW7 1EE

Secretary20 September 2009Active
17 Anglesey Drive, Poynton, SK12 1BT

Secretary02 June 2000Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director18 January 2000Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director18 January 2000Active
17 Anglesey Drive, Poynton, SK12 1BT

Director20 October 2005Active
4, Montpelier Street, London, United Kingdom, SW7 1EE

Director20 September 2009Active
Rossanne House, Etchingham Park Road, London, N3 2UJ

Director02 June 2000Active
Isher House, Suite 2, 2nd Floor, Peel Cross Road, Manchester, England, M5 4DT

Director20 September 2009Active
17 Anglesey Drive, Poynton, SK12 1BT

Director03 December 2007Active
17 Anglesey Drive, Poynton, SK12 1BT

Director11 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Address

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

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts amended with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.