Company NameA. D. S. Investments Limited
DirectorMegan Davies
Company StatusActive
Company Number00684030
CategoryPrivate Limited Company
Incorporation Date21 February 1961(63 years, 2 months ago)
Previous NameA.Davies And Sons(Electrical Engineers)Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Megan Davies
NationalityBritish
StatusCurrent
Appointed01 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMrs Megan Davies
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(33 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameGeoffrey Alan Davies
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 November 2010)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameDerek Walker Usher
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 1991)
RoleCompany Director
Correspondence Address7 Park Road
Disley
Stockport
Cheshire
SK12 2NA

Location

Registered Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1k at £1Megan Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£889,391
Cash£181,073
Current Liabilities£770,250

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

9 March 2004Delivered on: 12 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 pepper road bramhall technical park hazel grove stockport cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,010
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,010
(3 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,010
(3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,010
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,010
(3 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,010
(3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
19 December 2011Termination of appointment of Geoffrey Davies as a director (1 page)
19 December 2011Termination of appointment of Geoffrey Davies as a director (1 page)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Registered office address changed from Alpha Works Old Moor Road Bredbury Stockport Cheshire SK6 2QE United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Alpha Works Old Moor Road Bredbury Stockport Cheshire SK6 2QE United Kingdom on 31 October 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
22 January 2010Secretary's details changed for Megan Davies on 22 January 2010 (1 page)
22 January 2010Director's details changed for Megan Davies on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Megan Davies on 22 January 2010 (1 page)
22 January 2010Director's details changed for Geoffrey Alan Davies on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Megan Davies on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Geoffrey Alan Davies on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 February 2009Return made up to 16/12/08; full list of members (4 pages)
27 February 2009Return made up to 16/12/08; full list of members (4 pages)
27 February 2009Registered office changed on 27/02/2009 from alpha works ashton road bredbury stockport cheshire SK6 2QF (1 page)
27 February 2009Registered office changed on 27/02/2009 from alpha works ashton road bredbury stockport cheshire SK6 2QF (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 16/12/07; full list of members (3 pages)
13 February 2008Return made up to 16/12/07; full list of members (3 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 January 2007Return made up to 16/12/06; full list of members (3 pages)
26 January 2007Return made up to 16/12/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2006Return made up to 16/12/05; full list of members (3 pages)
30 January 2006Return made up to 16/12/05; full list of members (3 pages)
4 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
4 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
4 January 2005Return made up to 16/12/04; full list of members (8 pages)
4 January 2005Return made up to 16/12/04; full list of members (8 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
6 January 2004Return made up to 16/12/03; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 December 2002Return made up to 16/12/02; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 December 2002Return made up to 16/12/02; full list of members (7 pages)
18 December 2001Return made up to 16/12/01; full list of members (6 pages)
18 December 2001Return made up to 16/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 February 2001Return made up to 16/12/00; full list of members (6 pages)
7 February 2001Return made up to 16/12/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 April 1999Return made up to 16/12/98; no change of members (4 pages)
15 April 1999Return made up to 16/12/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 March 1998Return made up to 16/12/97; full list of members (6 pages)
24 March 1998Return made up to 16/12/97; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 February 1997Return made up to 16/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
(4 pages)
14 February 1997Return made up to 16/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
(4 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 April 1996Company name changed A.davies and sons(electrical eng ineers)LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed A.davies and sons(electrical eng ineers)LIMITED\certificate issued on 16/04/96 (2 pages)
8 February 1996Return made up to 16/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
8 February 1996Return made up to 16/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)