UKBizDB.co.uk

ADS ACCOUNTANCY LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Bezant House Bradgate Park View, Chellaston, Derby, DE73 5UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Secretary01 September 2023Active
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director01 September 2023Active
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director01 September 2023Active
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director15 September 2023Active
First Floor, Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director03 March 2006Active
Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH

Secretary02 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 March 2004Active
Grange, House, 241 Morley Road Oakwood, Derby, United Kingdom, DE21 4TB

Director02 March 2004Active
Friary House, 47 Uttoxeter New Road, Derby, United Kingdom, DE22 3NL

Director04 July 2011Active
11a Derby Road, Hilton, Derby, DE65 5FP

Director02 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 March 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Address

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

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Change of name

Certificate change of name company.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Address

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

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.