About

Registered Number: 03760839
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Active
Registered Address: 63 Camsley Lane, Lymm, Warrington, Cheshire, WA13 9BY

 

Established in 1999, A.D.S. Holdings Ltd has its registered office in Cheshire, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEVLIN, Paul James 26 May 1999 25 April 2005 1
WEBSTER, Cynthia 25 April 2005 01 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 October 2019
PSC04 - N/A 10 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 12 May 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 04 January 2007
287 - Change in situation or address of Registered Office 13 December 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 18 July 2000
395 - Particulars of a mortgage or charge 10 April 2000
225 - Change of Accounting Reference Date 30 September 1999
MEM/ARTS - N/A 08 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
CERTNM - Change of name certificate 09 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.