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.
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 | : |
|
Registered Address | : | 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Mountbatten Avenue, Kenilworth, England, CV8 2PY | Director | 18 February 2020 | Active |
15, Blakeways Close, Edingale, England, B79 9LL | Director | 18 March 2014 | Active |
69, Derwent Drive, Priorslee, Telford, TF2 9QR | Director | 18 March 2014 | Active |
Chapel House Barn, Thurvaston Lane, Longford, Ashbourne, England, DE6 3DU | Director | 16 January 2019 | Active |
Grange Cottage, Grangewood, Netherseal, Swadlincote, England, DE12 8BH | Director | 18 March 2014 | Active |
Baytree Barn, Front Street, Ilmington, Shipston-On-Stour, England, CV36 4LN | Director | 16 January 2019 | Active |
30, Swans Ghyll, Forest Row, England, RH18 5PA | Director | 25 June 2014 | Active |
6, Church Farm Avenue, Wilstead, England, MK45 3FA | Director | 24 February 2004 | Active |
4, Mercia Road, Baldock, England, SG7 6RZ | Director | 18 March 2014 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 14 April 1997 | Active |
1 New Cottage, Lindfield Road Ardingly, Haywards Heath, RH17 6SW | Secretary | 14 April 1997 | Active |
Hudson House, 1 Fire Opal Way, Sittingbourne, ME10 5JW | Secretary | 15 February 2005 | Active |
Plum Tree Cottage, 25 Layters Avenue, Chalfont St. Peter, SL9 9HP | Director | 29 February 2000 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 14 April 1997 | Active |
34 Curley Hill Road, Lightwater, GU18 5YH | Director | 14 April 1997 | Active |
94b Normandy Street, Alton, GU34 1DH | Director | 07 March 2001 | Active |
Greshoult, Nats Lane, Brook, Ashford, England, TN25 5PH | Director | 18 March 2014 | Active |
1 Lady Grey Avenue, Heathcote, Warwick, CV34 6FH | Director | 26 February 2002 | Active |
Little Oak, High Onn Wharf, Church Eaton, Stafford, England, ST20 0AX | Director | 01 January 2014 | Active |
14, Bretby Hollow, Newhall, Swadlincote, England, DE11 0UE | Director | 18 March 2014 | Active |
Tree Tops, Ivy Lane, Shutford, Banbury, England, OX15 6PD | Director | 07 July 2014 | Active |
The Terrace House Holly Hill, Colemans Hatch, Hartfield, TN7 4EP | Director | 30 April 1997 | Active |
16, Castlemaine Drive, Hinckley, England, LE10 1RY | Director | 18 March 2014 | Active |
5 Rowley Close, Edingale, Tamworth, B79 9LN | Director | 24 May 2005 | Active |
7, Creswick Meadow, Aylesbury, England, HP21 7PE | Director | 16 January 2019 | Active |
8 Oak Avenue, Briar Bank Park Wilstead, Bedford, MK45 3WQ | Director | 11 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.