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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE | Secretary | 04 December 1997 | Active |
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE | Director | 12 October 1994 | Active |
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE | Director | 01 February 2017 | Active |
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE | Director | 01 July 2008 | Active |
3-4 Apex Court Bassendale Road, Wirral International Business, Park Bromborough, CH62 3RE | Director | 01 April 2005 | Active |
27 Marbury Gardens, Ellesmere Port, South Wirral, L65 8JA | Secretary | - | Active |
9 Bennetts Lane, Wirral, L47 7AY | Secretary | 20 June 1994 | Active |
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 | Director | 12 October 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type group. | Download |
2023-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type group. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type group. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Accounts | Accounts with accounts type group. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type medium. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type medium. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.