-
ADP CEILINGS LIMITED - Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, United Kingdom
Company Information
- Company registration number
- 05795186
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Manor House
- 35 St. Thomas's Road
- Chorley
- PR7 1HP
- England Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England UK
Management
- Managing Directors
- COLIN LATHAM
- COLIN LATHAM
- Company secretaries
- ANDREA MERCER
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-25
- Age Of Company 2006-04-25 17 years
- SIC/NACE
- 43390 - Other building completion and finishing
Ownership
- Beneficial Owners
- Mr Colin Latham
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Last Return Made Up To:
- 2012-04-25
-
ADP CEILINGS LIMITED Company Description
- ADP CEILINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 05795186. Its current trading status is "live". It was registered 2006-04-25. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-04-25.It can be contacted at Manor House .
Get ADP CEILINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Adp Ceilings Limited - Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, United Kingdom
- 2006-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ADP CEILINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
30/09/17 TOTAL EXEMPTION FULL (2018-01-15) - AA
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES (2017-06-12) - CS01
-
06/04/15 STATEMENT OF CAPITAL GBP 100 (2017-06-12) - SH01
-
REGISTERED OFFICE CHANGED ON 27/10/2017 FROM (2017-10-27) - AD01
-
CURREXT FROM 31/03/2017 TO 30/09/2017 (2017-08-09) - AA01
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-21) - AA
-
25/04/16 FULL LIST (2016-05-05) - AR01
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 23/10/2015 FROM (2015-10-23) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / COLIN LATHAM / 27/08/2015 (2015-08-27) - CH01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-07-28) - AA
-
25/04/15 FULL LIST (2015-05-19) - AR01
keyboard_arrow_right 2014
-
25/04/14 FULL LIST (2014-04-30) - AR01
-
31/03/14 TOTAL EXEMPTION SMALL (2014-08-08) - AA
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-09-19) - AA
-
25/04/13 FULL LIST (2013-05-23) - AR01
-
REGISTERED OFFICE CHANGED ON 23/05/2013 FROM (2013-05-23) - AD01
-
REGISTERED OFFICE CHANGED ON 27/11/2013 FROM (2013-11-27) - AD01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-06-20) - AA
-
25/04/12 FULL LIST (2012-05-21) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-08-01) - AA
-
25/04/11 FULL LIST (2011-05-18) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-07-28) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / COLIN LATHAM / 01/10/2009 (2010-07-08) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / ANDREA MERCER / 01/10/2009 (2010-07-08) - CH03
-
25/04/10 FULL LIST (2010-07-08) - AR01
keyboard_arrow_right 2009
-
30/03/09 TOTAL EXEMPTION SMALL (2009-11-10) - AA
-
RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS (2009-04-30) - 363a
keyboard_arrow_right 2008
-
RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS (2008-08-07) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2008-08-05) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS (2007-05-25) - 363a
-
REGISTERED OFFICE CHANGED ON 21/03/07 FROM: (2007-03-21) - 287
-
NEW SECRETARY APPOINTED (2007-06-19) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-06-14) - AA
keyboard_arrow_right 2006
-
SECRETARY RESIGNED (2006-12-11) - 288b
-
REGISTERED OFFICE CHANGED ON 30/11/06 FROM: (2006-11-30) - 287
-
ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 (2006-11-30) - 225
-
NEW DIRECTOR APPOINTED (2006-11-30) - 288a
-
NEW SECRETARY APPOINTED (2006-11-30) - 288a
-
SECRETARY RESIGNED (2006-05-08) - 288b
-
DIRECTOR RESIGNED (2006-05-08) - 288b
-
REGISTERED OFFICE CHANGED ON 08/05/06 FROM: (2006-05-08) - 287
-
INCORPORATION DOCUMENTS (2006-04-25) - NEWINC