About

Registered Number: 06693833
Date of Incorporation: 10/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 91a South Street, Lancing, West Sussex, BN15 8AP

 

Founded in 2008, Adur Trading Ltd has its registered office in Lancing. The companies directors are listed as Hendy, Liana Beth, Hendy, Julian Charles, Hendy, Liana Beth, Hollebone, Paul Stephen, Cook, Melanie Lois, Cook, Nicholas Paul, Horney, Cathy-ann. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDY, Julian Charles 15 September 2014 - 1
HENDY, Liana Beth 15 May 2014 - 1
COOK, Melanie Lois 10 September 2008 18 July 2011 1
COOK, Nicholas Paul 10 September 2008 18 July 2011 1
HORNEY, Cathy-Ann 18 July 2011 15 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HENDY, Liana Beth 15 May 2014 - 1
HOLLEBONE, Paul Stephen 18 July 2011 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 21 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 19 May 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 11 May 2016
MR01 - N/A 28 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 03 October 2014
AP03 - Appointment of secretary 03 October 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 September 2013
SH01 - Return of Allotment of shares 20 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 30 August 2011
AP03 - Appointment of secretary 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 October 2009
225 - Change of Accounting Reference Date 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
395 - Particulars of a mortgage or charge 29 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2015 Outstanding

N/A

Debenture 27 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.