UKBizDB.co.uk

ADVANCED DEVELOPMENT AND DESIGN LTD

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

This company is commonly known as Advanced Development And Design Ltd. The company was founded 5 years ago and was given the registration number 11527543. The firm's registered office is in ALDERSHOT. You can find them at Sovereign House, High Street, Aldershot, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ADVANCED DEVELOPMENT AND DESIGN LTD
Company Number:11527543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Sovereign House, High Street, Aldershot, England, GU11 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, High Street, Aldershot, England, GU11 1TT

Director13 September 2019Active
Sovereign House, High Street, Aldershot, England, GU11 1TT

Secretary13 September 2019Active
Sovereign House, High Street, Aldershot, England, GU11 1TT

Director13 September 2019Active
159, Station Road, Alderholt, Fordingbridge, United Kingdom, SP6 3AZ

Director20 August 2018Active

People with Significant Control

Mr Cliff Dottson
Notified on:13 September 2019
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Sovereign House, High Street, Aldershot, England, GU11 1TT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Kevin Donald Adams
Notified on:13 September 2019
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Sovereign House, High Street, Aldershot, England, GU11 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Albert Snowdon
Notified on:20 August 2018
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:159, Station Road, Fordingbridge, United Kingdom, SP6 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Accounts

Change account reference date company previous extended.

Download
2021-08-23Accounts

Change account reference date company previous shortened.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-14Gazette

Gazette filings brought up to date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Capital

Capital allotment shares.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Address

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

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.