UKBizDB.co.uk

ADS WINDOWS AND DOORS LIMITED

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

This company is commonly known as Ads Windows And Doors Limited. The company was founded 14 years ago and was given the registration number 06993683. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ADS WINDOWS AND DOORS LIMITED
Company Number:06993683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS

Director31 December 2020Active
Unit 1, Stowford Business Park, Ivybridge, England, PL21 0BE

Director18 August 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director18 August 2009Active
Unit 1, Stowford Business Park, Ivybridge, England, PL21 0BE

Director18 August 2009Active
Unit 1, Stowford Business Park, Ivybridge, England, PL21 0BE

Director18 August 2009Active

People with Significant Control

Adswand Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:25, Regent Street, Teignmouth, England, TQ14 8SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Sinclair Peterson
Notified on:17 August 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:9, Stadium Drive, Newton Abbot, England, TQ12 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maxwell Lowles
Notified on:17 August 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:2, Hilldale Road, Plymouth, England, PL9 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Chapman
Notified on:17 August 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:161, Alma Road, Plymouth, England, PL3 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Max Lowles
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 1, Stowford Business Park, Ivybridge, England, PL21 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Sinclair Peterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Unit 1, Stowford Business Park, Ivybridge, England, PL21 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Chapman
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Unit 1, Stowford Business Park, Ivybridge, England, PL21 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Address

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

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Accounts

Change account reference date company previous extended.

Download
2021-01-05Address

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

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.