About

Registered Number: 03574298
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 114a Higher Green Lane, Astley, Tyldesley, Manchester, M29 7JB,

 

Established in 1998, Ad Global Logistics Ltd has its registered office in Manchester, it's status is listed as "Active". We don't know the number of employees at the business. There are 4 directors listed as Appleyard, Christopher Joseph, Dow, Theresa Rosa, Mcgaughey, Michael Patrick, Thomas, Barry Edwin for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Christopher Joseph 30 November 2000 - 1
DOW, Theresa Rosa 30 November 2000 - 1
MCGAUGHEY, Michael Patrick 30 November 2000 06 February 2003 1
THOMAS, Barry Edwin 01 July 1998 30 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 21 May 2019
MR01 - N/A 05 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
RESOLUTIONS - N/A 19 September 2016
CONNOT - N/A 19 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 21 January 2015
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 11 June 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 16 April 2002
287 - Change in situation or address of Registered Office 09 March 2002
AUD - Auditor's letter of resignation 03 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
363s - Annual Return 28 June 1999
225 - Change of Accounting Reference Date 01 April 1999
225 - Change of Accounting Reference Date 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.