UKBizDB.co.uk

ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED

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

This company is commonly known as Ads Design And Brand Development Holdings Limited. The company was founded 24 years ago and was given the registration number 04000837. The firm's registered office is in TEWKESBURY. You can find them at King John's Gallery King John's Island, Mythe Road, Tewkesbury, Gloucestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED
Company Number:04000837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:King John's Gallery King John's Island, Mythe Road, Tewkesbury, Gloucestershire, GL20 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pikelet, Pershore Road, Eckington, Pershore, United Kingdom, WR10 3AP

Secretary08 June 2000Active
29 St Giles Road, Bredon, Tewkesbury, GL20 7EQ

Director16 June 2006Active
The Pikelet, Pershore Road, Eckington, Pershore, United Kingdom, WR10 3AP

Director26 May 2009Active
The Pikelet, Pershore Road, Eckington, Pershore, United Kingdom, WR10 3AP

Director08 June 2000Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary24 May 2000Active
Fairview, Badgeworth Badgeworth Lane, Cheltenham, GL51 4UJ

Director04 February 2008Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director24 May 2000Active

People with Significant Control

Kash Generator Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:King John's Gallery King John's Island, Mythe Road, Tewkesbury, United Kingdom, GL20 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Mark Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:The Old Pike House, Pershore Road, Pershore, England, WR10 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart Mark Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:The Pikelet, Pershore Road, Pershore, United Kingdom, WR10 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Kathryn Elizabeth Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:The Pikelet, Pershore Road, Pershore, United Kingdom, WR10 3AP
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Officers

Change person secretary company with change date.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Change account reference date company current extended.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.