About

Registered Number: 09279807
Date of Incorporation: 24/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Lancaster House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP

 

Additions Contractors Ltd was registered on 24 October 2014 with its registered office in Leicester, Leicestershire. We don't know the number of employees at this company. This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTER, Toni 01 November 2017 - 1
FORD, Chris 09 September 2015 - 1
NOAKE, Matthew Peter 24 October 2014 - 1
ABLE HR LIMITED 24 October 2014 24 November 2014 1
ADDITIONS RECRUITMENT CONSULTANTS LIMITED 24 October 2014 09 September 2015 1
Secretary Name Appointed Resigned Total Appointments
NOAKE, Matthew Peter 24 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 20 May 2020
PSC04 - N/A 14 May 2020
PSC02 - N/A 14 May 2020
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 10 July 2019
CS01 - N/A 05 June 2019
PSC01 - N/A 30 May 2019
SH01 - Return of Allotment of shares 05 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 01 June 2018
CH01 - Change of particulars for director 18 May 2018
CH01 - Change of particulars for director 28 March 2018
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 15 June 2017
MR01 - N/A 18 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 17 May 2016
SH08 - Notice of name or other designation of class of shares 11 May 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
CH01 - Change of particulars for director 05 March 2015
CH03 - Change of particulars for secretary 05 March 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 24 November 2014
NEWINC - New incorporation documents 24 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.