About

Registered Number: 04658913
Date of Incorporation: 06/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12 Kayley Industrial Estate, Richmond Street, Ashton-Under-Lyne, OL7 0AU,

 

Founded in 2003, A D A Machining Services Ltd have registered office in Ashton-Under-Lyne. There are 4 directors listed for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, David William 06 February 2003 - 1
DAVIES, Lee Roy 06 February 2003 - 1
DAVIES, Roy 06 February 2003 - 1
ADAMS, William Charles 06 February 2003 11 July 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 07 March 2013
CH03 - Change of particulars for secretary 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 09 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 08 July 2004
AA - Annual Accounts 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
363s - Annual Return 10 March 2004
395 - Particulars of a mortgage or charge 07 March 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2010 Outstanding

N/A

Fixed and floating charge 07 July 2004 Fully Satisfied

N/A

Debenture 01 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.