About

Registered Number: 04788888
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 3 Clarence Street, Nottingham, Nottinghamshire, NG3 2ET

 

A & D Computers Ltd was registered on 05 June 2003 with its registered office in Nottinghamshire. The current directors of this organisation are listed as Currithers, Jane Irene, Sanderson, Deborah, Lane, Andrew, Sanderson, Danial David, Sanderson, Danial David Joseph, Sanderson, David, Sanderson, Dean James at Companies House. We do not know the number of employees at A & D Computers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Deborah 29 February 2004 - 1
LANE, Andrew 05 June 2003 15 February 2004 1
SANDERSON, Danial David 24 December 2015 31 January 2016 1
SANDERSON, Danial David Joseph 22 July 2013 30 October 2014 1
SANDERSON, David 05 June 2003 04 April 2019 1
SANDERSON, Dean James 22 July 2013 30 October 2014 1
Secretary Name Appointed Resigned Total Appointments
CURRITHERS, Jane Irene 22 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 17 June 2020
PSC04 - N/A 17 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 June 2019
PSC07 - N/A 11 June 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 06 June 2018
AA01 - Change of accounting reference date 06 June 2018
CH03 - Change of particulars for secretary 08 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 June 2015
MR01 - N/A 07 May 2015
TM01 - Termination of appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AP03 - Appointment of secretary 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 18 May 2010
AA01 - Change of accounting reference date 04 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.