About

Registered Number: 01381166
Date of Incorporation: 31/07/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Waterloo House, Cross Hands Business Park, Cross Hands Llanelli, Dyfed, SA14 6RB

 

Established in 1978, A.D.C. Analysis Design & Construction Ltd have registered office in Cross Hands Llanelli, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Richard 18 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Peter Leslie 31 July 1992 31 July 2009 1
WILLIAMS, Pauline Janet N/A 30 July 1992 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 14 January 2015
DISS40 - Notice of striking-off action discontinued 26 November 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 15 April 2003
AUD - Auditor's letter of resignation 03 April 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 03 February 1999
AUD - Auditor's letter of resignation 01 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 31 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1994
287 - Change in situation or address of Registered Office 06 February 1994
395 - Particulars of a mortgage or charge 21 January 1994
363s - Annual Return 02 December 1993
288 - N/A 26 July 1993
288 - N/A 19 July 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 20 August 1992
288 - N/A 18 August 1992
395 - Particulars of a mortgage or charge 01 August 1992
395 - Particulars of a mortgage or charge 01 August 1992
395 - Particulars of a mortgage or charge 08 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
363b - Annual Return 06 September 1991
AA - Annual Accounts 23 August 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
395 - Particulars of a mortgage or charge 14 October 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
RESOLUTIONS - N/A 19 June 1987
AA - Annual Accounts 19 June 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 14 May 1987
363 - Annual Return 14 May 1987
NEWINC - New incorporation documents 31 July 1978

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 January 1994 Outstanding

N/A

Mortgage 30 July 1992 Outstanding

N/A

Mortgage 30 July 1992 Outstanding

N/A

Single debenture 07 July 1992 Outstanding

N/A

Mortgage 02 July 1992 Outstanding

N/A

Memorandum & debenture 03 October 1989 Outstanding

N/A

Legal charge 25 June 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.