UKBizDB.co.uk

AUTOMOTIVE DEVELOPMENT SPECIALISTS LIMITED

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

This company is commonly known as Automotive Development Specialists Limited. The company was founded 28 years ago and was given the registration number 03116752. The firm's registered office is in STOKE ON TRENT. You can find them at 6 Prospect Way, Victoria Business Park Biddulph, Stoke On Trent, Staffordshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:AUTOMOTIVE DEVELOPMENT SPECIALISTS LIMITED
Company Number:03116752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:6 Prospect Way, Victoria Business Park Biddulph, Stoke On Trent, Staffordshire, ST8 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Tower 3, Lane 99 Puming Lu, Shanghai, China, 20 010

Secretary09 December 1996Active
612 Mystic Lane, Foster City, United States, 94 404

Director14 April 2000Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary20 October 1995Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 August 1996Active
Keflaviksvagen 19, 46173 Trollhattan, Sweden,

Director09 December 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director20 October 1995Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 August 1996Active

People with Significant Control

Mr Andrew John Piper
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United States
Address:612 Mystic Lane, Foster City, United States, 94 404
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Heather Jane Piper
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:China
Address:9a Tower 3, Lane 99, Shanghai, China, 20010
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Officers

Change person director company with change date.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.