UKBizDB.co.uk

A.D.S. GRAPHICS LIMITED

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

This company is commonly known as A.d.s. Graphics Limited. The company was founded 36 years ago and was given the registration number 02233870. The firm's registered office is in PARK BROMBOROUGH. You can find them at 3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, Wirral. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:A.D.S. GRAPHICS LIMITED
Company Number:02233870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, Wirral, CH62 3RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE

Secretary04 December 1997Active
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE

Director12 October 1994Active
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE

Director01 February 2017Active
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE

Director01 July 2008Active
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE

Director01 April 2005Active
27 Marbury Gardens, Ellesmere Port, South Wirral, L65 8JA

Secretary-Active
9 Bennetts Lane, Wirral, L47 7AY

Secretary20 June 1994Active
Newlands Seven Acres Lane, Thingwall, Wirral, L61 7XZ

Director-Active
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE

Director-Active
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE

Director12 October 1994Active

People with Significant Control

Ads Group Holdings Ltd
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Unit 3-4 Apex Court, Bassendale Road, Wirral, England, CH62 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rudoplh David Patterson
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Address:3-4 Apex Court Bassendale Road, Park Bromborough, CH62 3RE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Hugh Patterson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:3-4 Apex Court Bassendale Road, Park Bromborough, CH62 3RE
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type group.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type group.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type group.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Accounts

Accounts with accounts type group.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type medium.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type medium.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.