UKBizDB.co.uk

ADRECO LIMITED

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

This company is commonly known as Adreco Limited. The company was founded 47 years ago and was given the registration number 01312605. The firm's registered office is in MILTON KEYNES. You can find them at 17-19 Avant Business Centre, Third Avenue Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ADRECO LIMITED
Company Number:01312605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 24450 - Other non-ferrous metal production
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:17-19 Avant Business Centre, Third Avenue Bletchley, Milton Keynes, Buckinghamshire, MK1 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, MK1 1DR

Secretary14 November 2023Active
17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, MK1 1DR

Director15 December 2022Active
17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, MK1 1DR

Director01 March 2019Active
17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, MK1 1DR

Director24 October 2016Active
17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, MK1 1DR

Director24 October 2016Active
Upperbrook Farm, Atlow Lane, Atlow, Ashbourne, Uk, DE6 1NS

Director04 December 2012Active
17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, MK1 1DR

Director15 December 2017Active
17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, MK1 1DR

Secretary24 October 2016Active
62 Midland Road, Olney, MK46 4BL

Secretary31 December 1994Active
62 Midland Road, Olney, MK46 4BL

Secretary-Active
Field Fare West End, Silverstone, NN12 8UY

Director-Active
17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, MK1 1DR

Director24 October 2016Active
62 Midland Road, Olney, MK46 4BL

Director-Active
62 Midland Road, Olney, MK46 4BL

Director-Active

People with Significant Control

Mr Samuel Thomas Hill
Notified on:30 September 2016
Status:Active
Date of birth:February 2016
Nationality:British
Address:17-19, Avant Business Centre, Milton Keynes, MK1 1DR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Sth Plastics Ltd
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Upperbrook Farm, Atlow, Ashbourne, England, DE6 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.