About

Registered Number: 05346830
Date of Incorporation: 28/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 345 Anchor Rd, Longton, Stoke On Trent, Staffordshire, ST3 5BL

 

Established in 2005, Adderley Green Garage Ltd has its registered office in Staffordshire, it's status at Companies House is "Active". Burgess, Andrew, Burgess, Amanda are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Andrew 28 January 2005 - 1
BURGESS, Amanda 28 January 2005 21 February 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 13 November 2014
TM02 - Termination of appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
225 - Change of Accounting Reference Date 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.