About

Registered Number: 03146391
Date of Incorporation: 15/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Charter House Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF

 

Having been setup in 1996, Adfan Ltd has its registered office in Derby, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Adfan Ltd. Kaur, Harlovleen, Shah, Kanwar Shamsher Singh, Levine, Yehosva, Rubin, Marguerite, Yaffa, Sternberg are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Kanwar Shamsher Singh 03 January 2007 - 1
YAFFA, Sternberg 20 February 1996 23 October 1996 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Harlovleen 03 January 2007 - 1
LEVINE, Yehosva 12 February 1998 21 April 2004 1
RUBIN, Marguerite 21 April 2005 03 January 2007 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 22 December 2017
AAMD - Amended Accounts 08 March 2017
AA - Annual Accounts 30 January 2017
SH08 - Notice of name or other designation of class of shares 19 January 2017
CS01 - N/A 17 January 2017
RESOLUTIONS - N/A 11 January 2017
SH01 - Return of Allotment of shares 23 December 2016
AA01 - Change of accounting reference date 01 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 11 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
363s - Annual Return 13 March 2006
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 29 October 2003
DISS40 - Notice of striking-off action discontinued 30 September 2003
363s - Annual Return 24 September 2003
GAZ1 - First notification of strike-off action in London Gazette 22 July 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 22 March 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 30 October 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
AA - Annual Accounts 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
363s - Annual Return 18 February 1997
288b - Notice of resignation of directors or secretaries 29 October 1996
288 - N/A 03 July 1996
288 - N/A 13 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.