UKBizDB.co.uk

ADRIA GLASS LTD

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

This company is commonly known as Adria Glass Ltd. The company was founded 15 years ago and was given the registration number 06713367. The firm's registered office is in BARNSLEY. You can find them at Unit5,low Valley Industrial Estate,wombwell Millmoor Road, Wombwell, Barnsley, . This company's SIC code is 43342 - Glazing.

Company Information

Name:ADRIA GLASS LTD
Company Number:06713367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2008
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit5,low Valley Industrial Estate,wombwell Millmoor Road, Wombwell, Barnsley, England, S73 8BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit5 Low Valley Industrial Estate, Millmoor Road, Wombwell, Barnsley, England, S73 8BD

Director01 February 2021Active
17, Haise Mount, Darton, Barnsley, S75 5LU

Secretary31 October 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary02 October 2008Active
Unit1 Whitelea Grove Trading Estate, Whitelea Grove Trading Estate, Mexborough, England, S64 9QP

Director24 March 2021Active
Apt19,Boxworks, Tenby Street North, Birmingham, England, B1 3EG

Director02 August 2019Active
17 Haise Mount, Darton, Barnsley, S75 5LU

Director31 October 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director02 October 2008Active

People with Significant Control

Keave David Coffey
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:418 Station Road, Station Road, Solihull, England, B93 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane Michael Coffey
Notified on:02 August 2019
Status:Active
Date of birth:March 1991
Nationality:Irish
Country of residence:England
Address:Apt19,Boxworks, Tenby Street North, Birmingham, England, B1 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Tomislav Padovan
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:36-40, Doncaster Road, Barnsley, S70 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Wendy Margaret Padovan
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Boxworks, Tenby Street North, Birmingham, England, B1 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-04-25Gazette

Gazette dissolved liquidation.

Download
2023-01-25Insolvency

Liquidation in administration move to dissolution.

Download
2022-08-23Insolvency

Liquidation in administration progress report.

Download
2022-04-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-03-08Insolvency

Liquidation in administration proposals.

Download
2022-02-02Address

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

Download
2022-02-01Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-30Address

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

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Address

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

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.