UKBizDB.co.uk

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

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

This company is commonly known as Automatic Door Suppliers Association Limited. The company was founded 27 years ago and was given the registration number 03352147. The firm's registered office is in OLDBURY. You can find them at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED
Company Number:03352147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Mountbatten Avenue, Kenilworth, England, CV8 2PY

Director18 February 2020Active
15, Blakeways Close, Edingale, England, B79 9LL

Director18 March 2014Active
69, Derwent Drive, Priorslee, Telford, TF2 9QR

Director18 March 2014Active
Chapel House Barn, Thurvaston Lane, Longford, Ashbourne, England, DE6 3DU

Director16 January 2019Active
Grange Cottage, Grangewood, Netherseal, Swadlincote, England, DE12 8BH

Director18 March 2014Active
Baytree Barn, Front Street, Ilmington, Shipston-On-Stour, England, CV36 4LN

Director16 January 2019Active
30, Swans Ghyll, Forest Row, England, RH18 5PA

Director25 June 2014Active
6, Church Farm Avenue, Wilstead, England, MK45 3FA

Director24 February 2004Active
4, Mercia Road, Baldock, England, SG7 6RZ

Director18 March 2014Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary14 April 1997Active
1 New Cottage, Lindfield Road Ardingly, Haywards Heath, RH17 6SW

Secretary14 April 1997Active
Hudson House, 1 Fire Opal Way, Sittingbourne, ME10 5JW

Secretary15 February 2005Active
Plum Tree Cottage, 25 Layters Avenue, Chalfont St. Peter, SL9 9HP

Director29 February 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director14 April 1997Active
34 Curley Hill Road, Lightwater, GU18 5YH

Director14 April 1997Active
94b Normandy Street, Alton, GU34 1DH

Director07 March 2001Active
Greshoult, Nats Lane, Brook, Ashford, England, TN25 5PH

Director18 March 2014Active
1 Lady Grey Avenue, Heathcote, Warwick, CV34 6FH

Director26 February 2002Active
Little Oak, High Onn Wharf, Church Eaton, Stafford, England, ST20 0AX

Director01 January 2014Active
14, Bretby Hollow, Newhall, Swadlincote, England, DE11 0UE

Director18 March 2014Active
Tree Tops, Ivy Lane, Shutford, Banbury, England, OX15 6PD

Director07 July 2014Active
The Terrace House Holly Hill, Colemans Hatch, Hartfield, TN7 4EP

Director30 April 1997Active
16, Castlemaine Drive, Hinckley, England, LE10 1RY

Director18 March 2014Active
5 Rowley Close, Edingale, Tamworth, B79 9LN

Director24 May 2005Active
7, Creswick Meadow, Aylesbury, England, HP21 7PE

Director16 January 2019Active
8 Oak Avenue, Briar Bank Park Wilstead, Bedford, MK45 3WQ

Director11 February 1999Active

People with Significant Control

Mr Kenneth Price
Notified on:04 May 2023
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul David Ryan
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:5, Beacon Street, Lichfield, England, WS13 7AA
Nature of control:
  • Significant influence or control

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Address

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

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-06-08Address

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

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Address

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

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.