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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit5 Low Valley Industrial Estate, Millmoor Road, Wombwell, Barnsley, England, S73 8BD | Director | 01 February 2021 | Active |
17, Haise Mount, Darton, Barnsley, S75 5LU | Secretary | 31 October 2008 | Active |
4, Park Road, Moseley, Birmingham, B13 8AB | Corporate Secretary | 02 October 2008 | Active |
Unit1 Whitelea Grove Trading Estate, Whitelea Grove Trading Estate, Mexborough, England, S64 9QP | Director | 24 March 2021 | Active |
Apt19,Boxworks, Tenby Street North, Birmingham, England, B1 3EG | Director | 02 August 2019 | Active |
17 Haise Mount, Darton, Barnsley, S75 5LU | Director | 31 October 2008 | Active |
4, Park Road, Moseley, Birmingham, B13 8AB | Director | 02 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-25 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-08-23 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-03-08 | Insolvency | Liquidation in administration proposals. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.