About

Registered Number: 05401203
Date of Incorporation: 22/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 North Road, Penallta Industrial Estate, Penallta, Ystrad Mynach, Mid Glamorgan, CF82 7SS

 

Founded in 2005, H D Adcock (Nelson) Ltd have registered office in Mid Glamorgan, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Griffiths, Andrew John, Griffiths, Erica Frances Vera, Griffiths, Michael Edward, Griffiths, Michael Edward, Griffiths, John Gronow at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Andrew John 07 June 2005 - 1
GRIFFITHS, Erica Frances Vera 19 November 2013 - 1
GRIFFITHS, Michael Edward 01 January 2010 - 1
GRIFFITHS, John Gronow 27 March 2006 17 January 2012 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Michael Edward 07 June 2005 27 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 25 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 11 January 2011
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 16 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
363a - Annual Return 01 April 2009
363a - Annual Return 18 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
CERTNM - Change of name certificate 24 April 2006
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.