About

Registered Number: 04335586
Date of Incorporation: 06/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Blakes Business Park Radcliffe Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4LX

 

Adg Engineering Ltd was registered on 06 December 2001 with its registered office in Huddersfield, West Yorkshire, it's status at Companies House is "Active". The companies directors are Asquith, Jodie Louise, Asquith, Hannah Maria, Asquith, Allen, Robertshaw, John David, Thornton, Glenn. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASQUITH, Jodie Louise 13 September 2017 - 1
ASQUITH, Allen 04 September 2008 13 September 2017 1
ROBERTSHAW, John David 06 December 2001 04 September 2008 1
THORNTON, Glenn 06 December 2001 04 May 2003 1
Secretary Name Appointed Resigned Total Appointments
ASQUITH, Hannah Maria 04 September 2008 13 September 2017 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 24 September 2018
PSC01 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
CS01 - N/A 06 November 2017
RESOLUTIONS - N/A 17 October 2017
SH01 - Return of Allotment of shares 17 October 2017
SH06 - Notice of cancellation of shares 17 October 2017
SH03 - Return of purchase of own shares 17 October 2017
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 27 September 2017
SH01 - Return of Allotment of shares 27 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 01 December 2016
CH03 - Change of particulars for secretary 01 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 19 June 2014
SH01 - Return of Allotment of shares 28 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 28 November 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
AA - Annual Accounts 10 October 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 07 January 2003
225 - Change of Accounting Reference Date 11 October 2002
287 - Change in situation or address of Registered Office 22 April 2002
395 - Particulars of a mortgage or charge 22 January 2002
287 - Change in situation or address of Registered Office 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.