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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 01 October 2012 | Active |
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE | Director | 16 June 2015 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 01 July 2016 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 09 December 2020 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 01 July 2016 | Active |
81, Little Bushey Lane, Bushey, England, WD23 4RA | Secretary | 30 June 2016 | Active |
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE | Director | 01 July 2016 | Active |
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE | Director | 01 February 2019 | Active |
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE | Director | 01 July 2016 | Active |
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE | Director | 01 July 2016 | Active |
Ads Joinery Design Shangri-La Farm, Todds Green, Stevenage, England, SG1 2JE | Director | 01 July 2016 | Active |
The Loft, Hill End Farm, Langley, Nr Hitchin, England, SG4 7PT | Director | 22 June 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-14 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-17 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-21 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-12 | Insolvency | Liquidation in administration extension of period. | Download |
2022-04-11 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-11-08 | Insolvency | Liquidation in administration proposals. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-09-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Officers | Change person director company with change date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.