About

Registered Number: 07791966
Date of Incorporation: 29/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Uk Head Office, Gloucester Road, Cheltenham, Gloucestershire, GL51 8NR,

 

Based in Cheltenham, Adey Cwt Ltd was setup in 2011. Brown, Dean, Patel, Sonal, Webber, Matthew William David, Davies, Edward Arthur, Hampson, Jeremy Stewart, Kalsi, Amrit, Patel, Arvind, Vaughan, John David are listed as the directors of this organisation. We do not know the number of employees at Adey Cwt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Dean 31 May 2019 - 1
PATEL, Sonal 25 July 2014 - 1
WEBBER, Matthew William David 11 December 2019 - 1
DAVIES, Edward Arthur 31 May 2019 16 October 2019 1
HAMPSON, Jeremy Stewart 31 May 2019 11 December 2019 1
KALSI, Amrit 29 September 2011 01 October 2012 1
PATEL, Arvind 01 October 2012 25 July 2014 1
VAUGHAN, John David 11 December 2019 15 April 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 29 September 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 05 May 2020
CH01 - Change of particulars for director 26 April 2020
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
PSC05 - N/A 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 18 October 2019
RESOLUTIONS - N/A 31 July 2019
AD01 - Change of registered office address 31 July 2019
AA01 - Change of accounting reference date 31 July 2019
CONNOT - N/A 31 July 2019
CS01 - N/A 17 July 2019
RESOLUTIONS - N/A 19 June 2019
MR01 - N/A 11 June 2019
PSC02 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
RP04AR01 - N/A 26 April 2019
RP04AR01 - N/A 26 April 2019
PSC07 - N/A 24 April 2019
RP04CS01 - N/A 23 April 2019
RP04AR01 - N/A 23 April 2019
AA - Annual Accounts 26 March 2019
AD01 - Change of registered office address 11 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 01 July 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
NEWINC - New incorporation documents 29 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.