This company is commonly known as D Adams & Sons Roofing Limited. The company was founded 27 years ago and was given the registration number 03352969. The firm's registered office is in LAVANT CHICHESTER. You can find them at Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex. This company's SIC code is 43910 - Roofing activities.
Name | : | D ADAMS & SONS ROOFING LIMITED |
---|---|---|
Company Number | : | 03352969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex, PO18 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Cottage, Wintershill, Sciviers Lane, Durley, England, SO32 2AH | Secretary | 31 March 2002 | Active |
Park Cottage, Wintershill, Sciviers Lane, Durley, England, SO32 2AH | Director | 19 December 2007 | Active |
5 Telegraph Heights, West End, Southampton, United Kingdom, SO30 3JG | Director | 31 March 2002 | Active |
9 Charmwen Crescent, West End, Southampton, SO30 3AQ | Secretary | 29 March 1999 | Active |
6 Grange Close, Mansbridge, Southampton, SO18 2LN | Secretary | 17 April 1997 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 15 April 1997 | Active |
9 Charmwen Crescent, West End, Southampton, SO30 3AQ | Director | 17 April 1997 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 15 April 1997 | Active |
Mr Daran Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Cottage, Wintershill, Durley, England, SO32 2AH |
Nature of control | : |
|
Mrs Georgina Jane Blanshard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Telegraph Heights, West End, Southampton, United Kingdom, SO30 3JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Officers | Change person secretary company with change date. | Download |
2017-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.