About

Registered Number: 03748887
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Uit 4a Peel Industrial Estate, Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT

 

Based in Lancashire, A & D Sales Ltd was founded on 08 April 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Hindle, Duncan, Ormrod, Darren, Wallwork, Amanda Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMROD, Darren 05 May 1999 - 1
WALLWORK, Amanda Jane 05 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HINDLE, Duncan 05 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 09 November 2011
RESOLUTIONS - N/A 26 April 2011
SH08 - Notice of name or other designation of class of shares 26 April 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 06 July 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 26 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 31 March 2000
395 - Particulars of a mortgage or charge 21 October 1999
225 - Change of Accounting Reference Date 24 June 1999
MEM/ARTS - N/A 27 May 1999
RESOLUTIONS - N/A 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
CERTNM - Change of name certificate 14 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 03 July 2007 Outstanding

N/A

Fixed and floating charge 24 April 2006 Fully Satisfied

N/A

Mortgage debenture 20 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.