About

Registered Number: 02414672
Date of Incorporation: 18/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 1 Colleton Crescent, Exeter, EX2 4DG,

 

A.D.Young Technical Services Ltd was registered on 18 August 1989 and has its registered office in Exeter. We don't currently know the number of employees at this organisation. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Antony Scott 11 August 2017 - 1
BUCKLE, John Desmond 28 April 1993 23 April 2004 1
ELLIOTT, David John 26 April 2004 05 July 2018 1
SHOVELTON, Jamie Paul 26 April 2004 11 August 2017 1
SHOVELTON, Michael Allen N/A 11 August 2017 1
Secretary Name Appointed Resigned Total Appointments
NAGLE, Simon Jameson 20 July 1993 01 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 25 September 2019
PSC07 - N/A 19 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 30 August 2018
MR01 - N/A 16 July 2018
AA - Annual Accounts 30 April 2018
PSC02 - N/A 09 February 2018
RP04CS01 - N/A 24 January 2018
CS01 - N/A 29 August 2017
RESOLUTIONS - N/A 23 August 2017
PSC04 - N/A 21 August 2017
AD01 - Change of registered office address 21 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 19 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 30 August 2011
RESOLUTIONS - N/A 27 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 05 September 2008
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 04 October 2007
353 - Register of members 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 12 January 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 20 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 04 June 2001
287 - Change in situation or address of Registered Office 22 November 2000
363s - Annual Return 01 September 2000
225 - Change of Accounting Reference Date 08 August 2000
AA - Annual Accounts 09 February 2000
325 - Location of register of directors' interests in shares etc 24 December 1999
363s - Annual Return 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
287 - Change in situation or address of Registered Office 10 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
AA - Annual Accounts 05 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 17 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1994
288 - N/A 11 February 1994
AA - Annual Accounts 03 February 1994
363a - Annual Return 20 December 1993
288 - N/A 25 August 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 11 May 1993
AA - Annual Accounts 19 May 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 10 May 1991
287 - Change in situation or address of Registered Office 15 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1989
288 - N/A 30 August 1989
NEWINC - New incorporation documents 18 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.