Urmston
Manchester
M41 9JQ
Director Name | Mr Timothy Douglass Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ |
Director Name | Mr Peter Eugene Minister |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Verdure Avenue Sale Cheshire M33 3PP |
Secretary Name | Mr Timothy Vaughan Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Mr Mark Kenny |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1st And 2nd Floors Gladstone 26-30 Station Road Urmston Manchester Lancs M41 9JQ |
Director Name | Mrs Kim Heather Minister |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ |
Director Name | Mr Kevin Burgess |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st And 2nd Floors Gladstone 26-30 Station Road Urmston Manchester Lancs M41 9JQ |
Website | addi-tec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6292125 |
Telephone region | Manchester |
Registered Address | Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Eugine Minister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,734 |
Cash | £50,495 |
Current Liabilities | £738,315 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2010 | Delivered on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed & floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 April 2010 | Delivered on: 8 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 March 2010 | Delivered on: 7 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
28 February 2022 | Satisfaction of charge 1 in full (1 page) |
28 February 2022 | Satisfaction of charge 2 in full (1 page) |
28 February 2022 | Satisfaction of charge 3 in full (1 page) |
29 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
4 September 2019 | Appointment of Mr Timothy Douglass Jones as a director on 1 September 2019 (2 pages) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
18 June 2019 | Registration of charge 054839530004, created on 14 June 2019 (56 pages) |
7 March 2019 | Cessation of Kim Heather Minister as a person with significant control on 22 February 2019 (1 page) |
7 March 2019 | Notification of Syntana International Gmbh as a person with significant control on 22 February 2019 (2 pages) |
7 March 2019 | Notification of Thorsten Harke as a person with significant control on 22 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Timothy Vaughan Warr as a secretary on 22 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Kim Heather Minister as a director on 22 February 2019 (1 page) |
26 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 February 2018 | Registered office address changed from 1st, and 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 13 February 2018 (1 page) |
18 January 2018 | Registered office address changed from 1st and 2nd Floors Gladstone 26-30 Station Road Urmston Manchester Lancs M41 9JQ to 1st, and 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 18 January 2018 (1 page) |
19 July 2017 | Second filing of the annual return made up to 17 June 2016 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2010 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2015 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2011 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2014 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2013 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2013 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2011 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2010 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2012 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2014 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2015 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2012 (23 pages) |
19 July 2017 | Second filing of the annual return made up to 17 June 2016 (23 pages) |
12 July 2017 | Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 May 2017 | Termination of appointment of Kevin Burgess as a director on 1 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Kevin Burgess as a director on 1 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Jack Bryan Minister as a director on 1 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Jack Bryan Minister as a director on 1 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
27 April 2016 | Appointment of Mr Kevin Burgess as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Kevin Burgess as a director on 27 April 2016 (2 pages) |
9 December 2015 | Termination of appointment of Mark Kenny as a director on 4 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Mark Kenny as a director on 4 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 October 2015 | Appointment of Mrs Kim Heather Minister as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Kim Heather Minister as a director on 26 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Mark Kenny as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Mark Kenny as a director on 20 October 2015 (2 pages) |
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 September 2012 | Registered office address changed from , Carrington Business Park,, Carrington, Urmston, Manchester, M31 4ZU on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from , Carrington Business Park,, Carrington, Urmston, Manchester, M31 4ZU on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Carrington Business Park, Carrington, Urmston Manchester M31 4ZU on 11 September 2012 (1 page) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders
|
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders
|
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders
|
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders
|
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders
|
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders
|
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
2 October 2009 | Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2009 | Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
18 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
24 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
14 December 2006 | Resolutions
|
4 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
19 September 2005 | Company name changed adi-tec LIMITED\certificate issued on 19/09/05 (2 pages) |
19 September 2005 | Company name changed adi-tec LIMITED\certificate issued on 19/09/05 (2 pages) |
17 June 2005 | Incorporation (17 pages) |
17 June 2005 | Incorporation (17 pages) |