About

Registered Number: 04716478
Date of Incorporation: 31/03/2003 (21 years ago)
Company Status: Active
Registered Address: 16 Southbrook Drive, Cheshunt, Hertfordshire, EN8 0QJ

 

Based in Hertfordshire, Adi Traders Ltd was setup in 2003. This organisation has 2 directors listed as Edwards, Steven, Tilley, Paula Anne. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Steven 18 June 2003 12 February 2008 1
TILLEY, Paula Anne 12 February 2008 25 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 11 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 08 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 18 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 10 June 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2008 Outstanding

N/A

All assets debenture 09 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.