UKBizDB.co.uk

ADSETT STRATEGIC LTD

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

This company is commonly known as Adsett Strategic Ltd. The company was founded 8 years ago and was given the registration number 10117820. The firm's registered office is in GRIMSBY. You can find them at 30 Sanctuary Way, , Grimsby, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ADSETT STRATEGIC LTD
Company Number:10117820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:30 Sanctuary Way, Grimsby, United Kingdom, DN37 9RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Sanctuary Way, Grimsby, United Kingdom, DN37 9RQ

Director31 October 2019Active
133, Tennyson Avenue, King's Lynn, United Kingdom, PE30 2QJ

Director08 December 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 1, St. Marks School House, 138a Hall Road, Norwich, England, NR1 2PU

Director22 May 2018Active
36 Lanton Drive, Glasgow, United Kingdom, G52 2EW

Director23 January 2019Active
21 Kenmore Road, Swarland, Northumberland, England, 18/05/19

Director28 June 2018Active
10, Well Lane, Rothwell, Kettering, United Kingdom, NN14 6DQ

Director08 July 2016Active
24, Humberstone Avenue, Manchester, United Kingdom, M15 5FD

Director26 May 2016Active
9 Tanfield Park, Fareham, United Kingdom, PO17 5NP

Director25 June 2019Active

People with Significant Control

Mr Nicholas Ingram
Notified on:31 October 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:30 Sanctuary Way, Grimsby, United Kingdom, DN37 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Sayer
Notified on:25 June 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:9 Tanfield Park, Fareham, United Kingdom, PO17 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grzegorz Kumiet
Notified on:23 January 2019
Status:Active
Date of birth:April 1974
Nationality:Polish
Country of residence:United Kingdom
Address:36 Lanton Drive, Glasgow, United Kingdom, G52 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Parkinson-Allan
Notified on:28 June 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:21 Kenmore Road, Swarland, Northumberland, England, 18/05/19
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Frederick Griggs
Notified on:22 May 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Flat 1, St. Marks School House, 138a Hall Road, Norwich, England, NR1 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adam Cook
Notified on:08 December 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:133, Tennyson Avenue, King's Lynn, United Kingdom, PE30 2QJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Address

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

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-07-08Address

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

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Address

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

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.