About

Registered Number: 06008663
Date of Incorporation: 24/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Botany Way, Beacon Hill Ind, Estate, Purfleet, Essex, RM19 1SY

 

Established in 2006, Adhesive Technical Services Ltd are based in Essex, it's status at Companies House is "Active". There is one director listed as Caton, Deborah for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATON, Deborah 24 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 November 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 07 June 2018
CS01 - N/A 04 January 2018
SH08 - Notice of name or other designation of class of shares 30 March 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 30 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 08 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 14 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 27 December 2007
395 - Particulars of a mortgage or charge 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
225 - Change of Accounting Reference Date 18 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.