UKBizDB.co.uk

ADS JOINERY DESIGN LTD

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

This company is commonly known as Ads Joinery Design Ltd. The company was founded 13 years ago and was given the registration number 07292523. The firm's registered office is in STEVENAGE. You can find them at Ads Joinery Design Shangri-la Farm, Todds Green, Stevenage, Hertfordshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:ADS JOINERY DESIGN LTD
Company Number:07292523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Ads Joinery Design Shangri-la Farm, Todds Green, Stevenage, Hertfordshire, England, SG1 2JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director01 October 2012Active
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE

Director16 June 2015Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director01 July 2016Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director09 December 2020Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director01 July 2016Active
81, Little Bushey Lane, Bushey, England, WD23 4RA

Secretary30 June 2016Active
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE

Director01 July 2016Active
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE

Director01 February 2019Active
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE

Director01 July 2016Active
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE

Director01 July 2016Active
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE

Director01 July 2016Active
The Loft, Hill End Farm, Langley, Nr Hitchin, England, SG4 7PT

Director22 June 2010Active

People with Significant Control

Mrs Lisa Michelle Anderson
Notified on:24 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Wayne Anderson
Notified on:24 June 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
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
2023-12-14Insolvency

Liquidation in administration extension of period.

Download
2023-10-14Insolvency

Liquidation in administration progress report.

Download
2023-04-17Insolvency

Liquidation in administration progress report.

Download
2022-10-21Insolvency

Liquidation in administration progress report.

Download
2022-09-12Insolvency

Liquidation in administration extension of period.

Download
2022-04-11Insolvency

Liquidation in administration progress report.

Download
2021-12-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-11-08Insolvency

Liquidation in administration proposals.

Download
2021-10-04Address

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

Download
2021-10-04Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-02-11Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.