About

Registered Number: 03563169
Date of Incorporation: 13/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 41 Whitefriars Drive, Harrow Weald, Harrow, Middlesex, HA3 5HW

 

Based in Harrow, Middlesex, Adc Technology Training Ltd was registered on 13 May 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Di Crosta, Angela, Di Crosta, Angela, Muruganathan Strausova, Jana, Needham, Marie, Schimmel, Alexander, Caloia, Giovanni at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI CROSTA, Angela 28 January 2014 - 1
MURUGANATHAN STRAUSOVA, Jana 28 October 2012 - 1
NEEDHAM, Marie 17 April 2017 - 1
SCHIMMEL, Alexander 17 May 2017 - 1
CALOIA, Giovanni 13 May 1998 28 October 2012 1
Secretary Name Appointed Resigned Total Appointments
DI CROSTA, Angela 13 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 05 May 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 21 March 2019
SH01 - Return of Allotment of shares 17 December 2018
SH01 - Return of Allotment of shares 16 October 2018
CS01 - N/A 31 May 2018
PSC01 - N/A 21 March 2018
PSC01 - N/A 21 March 2018
PSC09 - N/A 21 March 2018
AA - Annual Accounts 06 February 2018
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 27 May 2016
MR01 - N/A 23 April 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 24 April 2001
225 - Change of Accounting Reference Date 16 March 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 04 June 1999
287 - Change in situation or address of Registered Office 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
NEWINC - New incorporation documents 13 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.