This company is commonly known as Ads Accountancy Limited. The company was founded 20 years ago and was given the registration number 05061184. The firm's registered office is in DERBY. You can find them at Bezant House Bradgate Park View, Chellaston, Derby, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ADS ACCOUNTANCY LIMITED |
---|---|---|
Company Number | : | 05061184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bezant House Bradgate Park View, Chellaston, Derby, DE73 5UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Secretary | 01 September 2023 | Active |
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 01 September 2023 | Active |
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 01 September 2023 | Active |
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 15 September 2023 | Active |
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL | Director | 03 March 2006 | Active |
Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH | Secretary | 02 March 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 02 March 2004 | Active |
Grange, House, 241 Morley Road Oakwood, Derby, United Kingdom, DE21 4TB | Director | 02 March 2004 | Active |
Friary House, 47 Uttoxeter New Road, Derby, United Kingdom, DE22 3NL | Director | 04 July 2011 | Active |
11a Derby Road, Hilton, Derby, DE65 5FP | Director | 02 March 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 02 March 2004 | Active |
Mr Simon Mark Rogers | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL |
Nature of control | : |
|
Mr Adam Kelvin Dominey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grange House, 241 Morley Road, Derby, United Kingdom, DE21 4TB |
Nature of control | : |
|
Mr Stephen James Sharp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bezant House, Bradgate Park View, Derby, United Kingdom, DE73 5UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination secretary company with name termination date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person secretary company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Capital | Capital allotment shares. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-03 | Change of name | Certificate change of name company. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.