Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADC COMMUNICATIONS (UK) LTD.
Company Information for

ADC COMMUNICATIONS (UK) LTD.

FARADAY ROAD, DORCAN, SWINDON, SN3 5HH,
Company Registration Number
01382268
Private Limited Company
Active

Company Overview

About Adc Communications (uk) Ltd.
ADC COMMUNICATIONS (UK) LTD. was founded on 1978-08-04 and has its registered office in Swindon. The organisation's status is listed as "Active". Adc Communications (uk) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADC COMMUNICATIONS (UK) LTD.
 
Legal Registered Office
FARADAY ROAD
DORCAN
SWINDON
SN3 5HH
Other companies in SN3
 
Previous Names
KRONE (U.K.) TECHNIQUE LIMITED02/03/2005
Filing Information
Company Number 01382268
Company ID Number 01382268
Date formed 1978-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 09:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADC COMMUNICATIONS (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADC COMMUNICATIONS (UK) LTD.
The following companies were found which have the same name as ADC COMMUNICATIONS (UK) LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADC COMMUNICATIONS (UK) HOLDING LTD. FARADAY ROAD DORCAN DORCAN SWINDON SN3 5HH Dissolved Company formed on the 1999-10-29

Company Officers of ADC COMMUNICATIONS (UK) LTD.

Current Directors
Officer Role Date Appointed
HAROLD GREGORY BARKSDALE
Director 2011-02-14
STEPHEN CHRISTOPHER COOPER
Director 2013-11-29
ASHLEY RAYMOND FULFORD
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOUGLAS GAUD PEGLER
Director 2014-12-01 2017-12-07
SALLY ANNE HICKS
Director 2014-10-30 2017-01-26
TERRY WILKINSON
Company Secretary 2011-02-14 2013-11-29
MANSEL DAVID HEALY
Director 2010-02-03 2011-02-21
JAMES GORDON MATHEWS
Director 2007-05-19 2011-02-17
ANNELEEN RENNIES
Company Secretary 2009-05-28 2011-02-14
FRANK BRODE
Director 2008-10-31 2010-12-31
MICHAEL ROBERT HAWTIN
Director 2001-10-08 2010-02-02
CHRISTOPHER IKPEME
Company Secretary 2008-02-01 2009-05-28
RICHARD HENRY KNIGHT
Company Secretary 2007-01-15 2008-02-01
AXEL KAHSNITZ
Director 2002-09-03 2007-09-05
GOKUL VENUGOPAL HEMMADY
Director 2005-03-17 2007-05-18
PAUL ANDREW RHODES
Company Secretary 1998-04-03 2007-01-12
RON LOWY
Director 2002-07-16 2005-01-28
TODD DUCHENE
Director 2002-07-16 2004-05-18
RICHARD RUSSELL
Director 2002-07-16 2004-05-18
WILFRIED PAUL APEL
Director 1998-08-12 2002-07-16
BO KLINK
Director 2001-03-07 2002-07-16
CLIVE RICHARD AINSWORTH
Director 1997-12-01 2001-03-07
URSULA CORNELIA INGRID HAUPTMANN
Director 1998-08-17 2000-10-05
ROGER IAN EMPSON
Director 1998-04-01 1999-09-30
HAZEL BUNSTON
Director 1998-08-12 1999-02-12
PAUL JAMES CURTIS
Director 1997-02-19 1998-01-30
ROGER IAN EMPSON
Director 1996-10-14 1997-12-31
STEPHEN PAUL HARTMAN
Company Secretary 1996-10-14 1997-06-06
JULIE BARNARD
Director 1992-10-01 1997-02-14
PATRICK GUY BROOKING
Director 1992-06-30 1996-11-13
MICHAEL JOHN HICKS
Company Secretary 1992-07-01 1996-03-18
MICHAEL JOHN HICKS
Director 1992-10-01 1996-03-18
ROGER IAN EMPSON
Director 1992-06-30 1995-12-31
KLAUS PETER KRONE
Director 1992-06-30 1992-10-01
DORIS IVY HARBER
Company Secretary 1992-06-30 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD GREGORY BARKSDALE ADVANCED FIBER PRODUCTS LIMITED Director 2016-02-22 CURRENT 2007-11-20 Active - Proposal to Strike off
HAROLD GREGORY BARKSDALE DEUTSCH UK Director 2013-10-16 CURRENT 1978-11-15 Active - Proposal to Strike off
HAROLD GREGORY BARKSDALE SERVO INTERCONNECT LIMITED Director 2013-10-16 CURRENT 2004-09-23 Active - Proposal to Strike off
HAROLD GREGORY BARKSDALE DEUTSCH GB LIMITED Director 2012-07-20 CURRENT 2006-03-09 Active - Proposal to Strike off
HAROLD GREGORY BARKSDALE DEUTSCH SUBCO LIMITED Director 2012-07-20 CURRENT 2006-06-13 Active - Proposal to Strike off
HAROLD GREGORY BARKSDALE TE CONNECTIVITY LIMITED Director 2012-01-11 CURRENT 2012-01-10 Active
HAROLD GREGORY BARKSDALE ADC COMMUNICATIONS (UK) HOLDING LTD. Director 2011-02-14 CURRENT 1999-10-29 Dissolved 2017-03-07
HAROLD GREGORY BARKSDALE TVM GROUP UK LIMITED Director 2009-04-06 CURRENT 1995-09-04 Dissolved 2014-05-06
HAROLD GREGORY BARKSDALE TYCO ELECTRONICS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2000-05-15 Dissolved 2013-10-15
HAROLD GREGORY BARKSDALE TDI BATTERIES (EUROPE) LIMITED Director 2009-04-06 CURRENT 1997-12-15 Dissolved 2013-10-18
HAROLD GREGORY BARKSDALE PINACL COMMUNICATION SYSTEMS LIMITED Director 2009-04-06 CURRENT 1953-08-14 Dissolved 2013-11-19
HAROLD GREGORY BARKSDALE PINACL WHITEHALL LIMITED Director 2009-04-06 CURRENT 2000-04-13 Dissolved 2013-11-19
HAROLD GREGORY BARKSDALE SOUNDTOUCH LIMITED Director 2009-04-06 CURRENT 2000-09-28 Dissolved 2013-10-08
HAROLD GREGORY BARKSDALE PINACL LIMITED Director 2009-04-06 CURRENT 1993-06-30 Dissolved 2013-11-19
HAROLD GREGORY BARKSDALE TVM DISTRIBUTION LIMITED Director 2009-04-06 CURRENT 1995-09-04 Dissolved 2014-05-06
HAROLD GREGORY BARKSDALE TYCO ELECTRONICS ENERGY (UK) LIMITED Director 2009-04-06 CURRENT 2000-02-04 Dissolved 2015-05-26
HAROLD GREGORY BARKSDALE AMP FINANCE LIMITED Director 2009-04-06 CURRENT 1996-04-17 Dissolved 2014-02-25
HAROLD GREGORY BARKSDALE CRITCHLEY GROUP LIMITED Director 2009-04-06 CURRENT 1984-01-30 Active
HAROLD GREGORY BARKSDALE TYCO ELECTRONICS MOTORS LTD Director 2009-04-06 CURRENT 2000-02-11 Active
HAROLD GREGORY BARKSDALE TYCO ELECTRONICS PRECISION ENGINEERING LTD Director 2009-04-06 CURRENT 2000-04-05 Active - Proposal to Strike off
HAROLD GREGORY BARKSDALE TYCO ELECTRONICS UK HOLDINGS LTD Director 2009-04-06 CURRENT 2007-07-04 Active
HAROLD GREGORY BARKSDALE TYCO ELECTRONICS UK LTD Director 2009-04-06 CURRENT 1955-06-21 Active
HAROLD GREGORY BARKSDALE TYCO ELECTRONICS CORBY LIMITED Director 2009-04-06 CURRENT 1970-07-27 Active
HAROLD GREGORY BARKSDALE RAYCHEM LIMITED Director 2009-04-06 CURRENT 1960-11-10 Active - Proposal to Strike off
STEPHEN CHRISTOPHER COOPER ADVANCED FIBER PRODUCTS LIMITED Director 2016-02-22 CURRENT 2007-11-20 Active - Proposal to Strike off
STEPHEN CHRISTOPHER COOPER POLAMCO LIMITED Director 2015-01-16 CURRENT 1984-01-20 Active - Proposal to Strike off
STEPHEN CHRISTOPHER COOPER SEACON (EUROPE) LIMITED Director 2014-06-30 CURRENT 1987-02-19 Active
STEPHEN CHRISTOPHER COOPER TVM GROUP UK LIMITED Director 2013-11-29 CURRENT 1995-09-04 Dissolved 2014-05-06
STEPHEN CHRISTOPHER COOPER TVM DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1995-09-04 Dissolved 2014-05-06
STEPHEN CHRISTOPHER COOPER TYCO ELECTRONICS ENERGY (UK) LIMITED Director 2013-11-29 CURRENT 2000-02-04 Dissolved 2015-05-26
STEPHEN CHRISTOPHER COOPER ADC COMMUNICATIONS (UK) HOLDING LTD. Director 2013-11-29 CURRENT 1999-10-29 Dissolved 2017-03-07
STEPHEN CHRISTOPHER COOPER CRITCHLEY GROUP LIMITED Director 2013-11-29 CURRENT 1984-01-30 Active
STEPHEN CHRISTOPHER COOPER DEUTSCH UK Director 2013-11-29 CURRENT 1978-11-15 Active - Proposal to Strike off
STEPHEN CHRISTOPHER COOPER DEUTSCH GB LIMITED Director 2013-11-29 CURRENT 2006-03-09 Active - Proposal to Strike off
STEPHEN CHRISTOPHER COOPER DEUTSCH SUBCO LIMITED Director 2013-11-29 CURRENT 2006-06-13 Active - Proposal to Strike off
STEPHEN CHRISTOPHER COOPER TYCO ELECTRONICS MOTORS LTD Director 2013-11-29 CURRENT 2000-02-11 Active
STEPHEN CHRISTOPHER COOPER TYCO ELECTRONICS PRECISION ENGINEERING LTD Director 2013-11-29 CURRENT 2000-04-05 Active - Proposal to Strike off
STEPHEN CHRISTOPHER COOPER SERVO INTERCONNECT LIMITED Director 2013-11-29 CURRENT 2004-09-23 Active - Proposal to Strike off
STEPHEN CHRISTOPHER COOPER TYCO ELECTRONICS UK HOLDINGS LTD Director 2013-11-29 CURRENT 2007-07-04 Active
STEPHEN CHRISTOPHER COOPER TE CONNECTIVITY LIMITED Director 2013-11-29 CURRENT 2012-01-10 Active
STEPHEN CHRISTOPHER COOPER TYCO ELECTRONICS UK LTD Director 2013-11-29 CURRENT 1955-06-21 Active
STEPHEN CHRISTOPHER COOPER TYCO ELECTRONICS CORBY LIMITED Director 2013-11-29 CURRENT 1970-07-27 Active
STEPHEN CHRISTOPHER COOPER RAYCHEM LIMITED Director 2013-11-29 CURRENT 1960-11-10 Active - Proposal to Strike off
ASHLEY RAYMOND FULFORD ADVANCED FIBER PRODUCTS LIMITED Director 2016-02-22 CURRENT 2007-11-20 Active - Proposal to Strike off
ASHLEY RAYMOND FULFORD TYCO ELECTRONICS PRECISION ENGINEERING LTD Director 2012-11-14 CURRENT 2000-04-05 Active - Proposal to Strike off
ASHLEY RAYMOND FULFORD DEUTSCH GB LIMITED Director 2012-07-20 CURRENT 2006-03-09 Active - Proposal to Strike off
ASHLEY RAYMOND FULFORD DEUTSCH SUBCO LIMITED Director 2012-07-20 CURRENT 2006-06-13 Active - Proposal to Strike off
ASHLEY RAYMOND FULFORD TE CONNECTIVITY LIMITED Director 2012-01-11 CURRENT 2012-01-10 Active
ASHLEY RAYMOND FULFORD ADC COMMUNICATIONS (UK) HOLDING LTD. Director 2011-02-14 CURRENT 1999-10-29 Dissolved 2017-03-07
ASHLEY RAYMOND FULFORD TVM GROUP UK LIMITED Director 2008-02-14 CURRENT 1995-09-04 Dissolved 2014-05-06
ASHLEY RAYMOND FULFORD TYCO ELECTRONICS HOLDINGS LIMITED Director 2008-02-14 CURRENT 2000-05-15 Dissolved 2013-10-15
ASHLEY RAYMOND FULFORD TDI BATTERIES (EUROPE) LIMITED Director 2008-02-14 CURRENT 1997-12-15 Dissolved 2013-10-18
ASHLEY RAYMOND FULFORD PINACL COMMUNICATION SYSTEMS LIMITED Director 2008-02-14 CURRENT 1953-08-14 Dissolved 2013-11-19
ASHLEY RAYMOND FULFORD PINACL WHITEHALL LIMITED Director 2008-02-14 CURRENT 2000-04-13 Dissolved 2013-11-19
ASHLEY RAYMOND FULFORD SOUNDTOUCH LIMITED Director 2008-02-14 CURRENT 2000-09-28 Dissolved 2013-10-08
ASHLEY RAYMOND FULFORD PINACL LIMITED Director 2008-02-14 CURRENT 1993-06-30 Dissolved 2013-11-19
ASHLEY RAYMOND FULFORD TVM DISTRIBUTION LIMITED Director 2008-02-14 CURRENT 1995-09-04 Dissolved 2014-05-06
ASHLEY RAYMOND FULFORD TYCO ELECTRONICS ENERGY (UK) LIMITED Director 2008-02-14 CURRENT 2000-02-04 Dissolved 2015-05-26
ASHLEY RAYMOND FULFORD AMP FINANCE LIMITED Director 2008-02-14 CURRENT 1996-04-17 Dissolved 2014-02-25
ASHLEY RAYMOND FULFORD CRITCHLEY GROUP LIMITED Director 2008-02-14 CURRENT 1984-01-30 Active
ASHLEY RAYMOND FULFORD TYCO ELECTRONICS MOTORS LTD Director 2008-02-14 CURRENT 2000-02-11 Active
ASHLEY RAYMOND FULFORD TYCO ELECTRONICS CORBY LIMITED Director 2008-02-14 CURRENT 1970-07-27 Active
ASHLEY RAYMOND FULFORD TYCO ELECTRONICS UK HOLDINGS LTD Director 2007-10-04 CURRENT 2007-07-04 Active
ASHLEY RAYMOND FULFORD RAYCHEM LIMITED Director 2007-10-04 CURRENT 1960-11-10 Active - Proposal to Strike off
ASHLEY RAYMOND FULFORD TYCO ELECTRONICS UK LTD Director 2007-06-30 CURRENT 1955-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24
2024-04-25CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ASHLEY RAYMOND FULFORD
2023-04-21CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-01AUDAUDITOR'S RESIGNATION
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 3050000
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS GAUD PEGLER
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 3050000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE HICKS
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 3050000
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3050000
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-16AP01DIRECTOR APPOINTED MR JOHN DOUGLAS GAUD PEGLER
2014-11-12AP01DIRECTOR APPOINTED SALLY ANNE HICKS
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SAWYER
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 3050000
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-04AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER COOPER
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERRY WILKINSON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILKINSON
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-07CH01Director's details changed for Ashley Raymond Fulford on 2012-07-20
2012-06-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-27MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
2012-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-18AR0131/03/12 FULL LIST
2011-07-20AUDAUDITOR'S RESIGNATION
2011-06-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-03AR0131/03/11 FULL LIST
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY ANNELEEN RENNIES
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BRODE
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MANSEL HEALY
2011-02-24AP01DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATHEWS
2011-02-24AP01DIRECTOR APPOINTED MARK DAVID SAWYER
2011-02-24AP01DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM TEWKESBURY BUSINESS PARK SHANNON WAY TEWKESBURY GLOUCESTERSHIRE GL20 8GB UNITED KINGDOM
2011-02-22AP03SECRETARY APPOINTED TERRY WILKINSON
2011-02-22AP01DIRECTOR APPOINTED TERRY WILKINSON
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-09AR0131/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MATHEWS / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANSEL DAVID HEALY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK BRODE / 09/04/2010
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM RUNNINGS ROAD CHELTENHAM GLOS GL51 9NQ
2010-02-03AP01DIRECTOR APPOINTED MANSEL DAVID HEALY
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWTIN
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-17225CURRSHO FROM 31/10/2009 TO 30/09/2009
2009-05-28288aSECRETARY APPOINTED MRS ANNELEEN RENNIES
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER IKPEME
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-02288aDIRECTOR APPOINTED DR FRANK BRODE
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR HUBERT SCHANNE
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-02288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER IKPENE / 02/04/2008
2008-02-03288aNEW SECRETARY APPOINTED
2008-02-03288bSECRETARY RESIGNED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-09288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-04-23363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/10/05
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2006-04-13363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-12-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2005-08-18244DELIVERY EXT'D 3 MTH 31/10/04
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADC COMMUNICATIONS (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADC COMMUNICATIONS (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-09-05 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
DEBENTURE 1990-08-16 Satisfied BARCLAYS BANK PLC
FIRST LEGAL CHARGE 1990-03-06 Satisfied DRESDNER BANK AKTIENGESELL-SCHAFT
SINGLE DEBENTURE 1986-03-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-11-12 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADC COMMUNICATIONS (UK) LTD.

Intangible Assets
Patents
We have not found any records of ADC COMMUNICATIONS (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ADC COMMUNICATIONS (UK) LTD.
Trademarks
We have not found any records of ADC COMMUNICATIONS (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADC COMMUNICATIONS (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADC COMMUNICATIONS (UK) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ADC COMMUNICATIONS (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADC COMMUNICATIONS (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADC COMMUNICATIONS (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.