UKBizDB.co.uk

ADREF LTD

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

This company is commonly known as Adref Ltd. The company was founded 34 years ago and was given the registration number 02459797. The firm's registered office is in . You can find them at 54-55 Bute Street, Aberdare, , . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ADREF LTD
Company Number:02459797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1990
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:54-55 Bute Street, Aberdare, CF44 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 18, Alltwen, Wenallt Road, Aberdare, Wales, CF44 0SH

Secretary01 March 2020Active
17 Blaengwawr Close, Aberaman, Aberdare, CF44 6TW

Director23 September 2005Active
18, Wenallt Road, Aberdare, Wales, CF44 0SH

Director26 January 2018Active
The Bungalow, 52 Llewelyn Street, Aberdare, Wales, CF44 8HU

Director13 December 2013Active
Harrisonville, Cwmdare Road Cwmdare, Aberdare, CF44 8TW

Director23 September 2005Active
54-55 Bute Street, Aberdare, CF44 7LD

Director14 January 2019Active
54-55 Bute Street, Aberdare, CF44 7LD

Director14 January 2019Active
14 Leckwith Avenue, Cardiff, CF11 8HQ

Secretary-Active
28 Min Y Coed, Margam, Port Talbot, SA13 2TE

Director28 November 2003Active
33 Harriet Street, Aberdare, CF44 8PP

Director17 September 1997Active
54-55 Bute Street, Aberdare, CF44 7LD

Director13 December 2013Active
47 Shirley Drive, Heolgerrig, Merthyr Tydfil, CF48 1SE

Director30 November 2000Active
31 Wyndham Street, Ton Pentre, Pentre, CF41 7BA

Director13 September 1999Active
Glenrise Park Gardens, Penygarn, Pontypool, NP4 8DB

Director20 September 2001Active
Penrhiwgwynt Farm, Llwyncelyn, Porth, CF39 9UE

Director23 September 2005Active
5 Gwendoline Street, Merthyr Tydfil, CF47 9AD

Director-Active
5 Gwendoline Street, Merthyr Tydfil, CF47 9AD

Director-Active
8 Pendoylan Court, Heol Y Felin, Cardiff, CF5 4BX

Director19 January 2005Active
8 Pendoylan Court, Heol Y Felin, Cardiff, CF5 4BX

Director30 November 2000Active
Lapaz, Croes Bychan Llwydcoed, Aberdare, CF44 0EJ

Director23 September 2005Active
44 Brynhyfred St, Clydach Vale, CF40 2DY

Director27 September 2007Active
2 Rhodfa Ceirios Parc Cavendish, Pen Y Fai, Bridgend, CF31 4GG

Director07 October 2002Active
50, Brondeg Street, Tylorstown, Ferndale, Wales, CF43 3AS

Director28 September 2008Active
70 Llangorse Road, Cwmbach, Aberdare, CF44 0LD

Director-Active
3 Thompson Villas, Ynysybwl, Pontypridd, CF37 3EL

Director13 September 1999Active
54-55 Bute Street, Aberdare, CF44 7LD

Director13 December 2013Active
2 Fern Crescent, Landare, Aberdare, CF44 8YA

Director20 September 2001Active
54-55 Bute Street, Aberdare, CF44 7LD

Director13 December 2013Active
3, Pen Yr Ysgol, Pontypridd, CF37 1NX

Director28 September 2009Active
16 Union Street, Ferndale, CF43 4HD

Director30 November 2000Active
64 Greenfield Terrace, Abercynon, Mid Glamorgan, CF45 4TL

Director30 November 2000Active
Laurel Cottage 21 Heol Y Parc, Efail Isaf, Pontypridd, CF38 1AN

Director-Active
47, Whiterock Avenue, Pontypridd, Wales, CF37 2EL

Director18 December 2015Active
14 Prince Street, Newport, NP19 8DS

Director20 September 2001Active
14 Prince Street, Newport, NP19 8DS

Director13 September 1999Active

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
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2022-01-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-03Dissolution

Dissolution withdrawal application strike off company.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-29Dissolution

Dissolution application strike off company.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Termination director company with name termination date.

Download
2016-12-28Officers

Termination director company with name termination date.

Download
2016-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.