Active
Company Information for ADDSPACE PRODUCTS LIMITED
HOLMFIELD INDUSTRIAL EST, HOLMFIELD, HALIFAX, W YORKS, HX2 9TN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ADDSPACE PRODUCTS LIMITED | |
Legal Registered Office | |
HOLMFIELD INDUSTRIAL EST HOLMFIELD HALIFAX W YORKS HX2 9TN Other companies in HX2 | |
Company Number | 01792409 | |
---|---|---|
Company ID Number | 01792409 | |
Date formed | 1984-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-11 15:39:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE HARDCASTLE |
||
NICOLA JANE HARDCASTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH MORAN |
Company Secretary | ||
RUTH MORAN |
Director | ||
NICHOLAS GIOVANNI LEWIS FRIEND |
Director | ||
MARTIN JAMES ELGOOD |
Director | ||
KEVIN OHLE |
Director | ||
RICHARD HUGH REYNOLDS |
Director | ||
KEVIN OHLE |
Company Secretary | ||
ALAN WORMWELL |
Company Secretary | ||
ALAN WORMWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOBIA UK TRUSTEES LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
LARKFLAME LIMITED | Director | 2013-09-27 | CURRENT | 1993-11-22 | Active | |
NOBIA HOLDINGS UK LIMITED | Director | 2013-09-26 | CURRENT | 2001-03-21 | Active | |
MAGNET LIMITED | Director | 2013-04-01 | CURRENT | 1992-11-06 | Active | |
EUROSTYLE FURNITURE LIMITED | Director | 2010-10-15 | CURRENT | 1972-01-10 | Active | |
GOWER GARDEN FURNITURE LIMITED | Director | 2010-10-15 | CURRENT | 2002-01-07 | Active - Proposal to Strike off | |
WORKING SYSTEMS LIMITED | Director | 2010-10-15 | CURRENT | 1997-09-03 | Active - Proposal to Strike off | |
PERFECTSHOT LIMITED | Director | 2010-10-15 | CURRENT | 1997-09-03 | Active - Proposal to Strike off | |
GOWER FURNITURE LIMITED | Director | 2010-10-15 | CURRENT | 1980-12-31 | Active | |
BEVERLEY DOORS LIMITED | Director | 2010-10-15 | CURRENT | 1984-02-16 | Active | |
CHARCO NINETY-NINE LIMITED | Director | 2010-10-15 | CURRENT | 1988-10-17 | Active | |
GOWER GROUP LIMITED | Director | 2010-10-15 | CURRENT | 2000-10-04 | Active | |
WOR LIMITED | Director | 2010-10-15 | CURRENT | 1972-01-11 | Active - Proposal to Strike off | |
GOWER WINDOWS LIMITED | Director | 2010-10-15 | CURRENT | 1983-12-08 | Active - Proposal to Strike off | |
MAGNET GROUP TRUSTEES LIMITED | Director | 2009-10-01 | CURRENT | 1965-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 2118002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2118002 | |
AR01 | 13/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA SAUL / 30/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SAUL / 30/12/2014 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2118002 | |
AR01 | 13/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SAUL / 17/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 2118002 | |
AR01 | 13/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUTH MORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH MORAN | |
AP03 | SECRETARY APPOINTED NICOLA SAUL | |
AP01 | DIRECTOR APPOINTED NICOLA SAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRIEND / 13/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/99 | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 0 |
Creditors Due Within One Year | 2013-01-01 | £ 100,000 |
Creditors Due Within One Year | 2012-01-01 | £ 100,000 |
Provisions For Liabilities Charges | 2013-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 ADDSPACE PRODUCTS LIMITED
Called Up Share Capital | 2013-01-01 | £ 2,118,002 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2,118,002 |
Current Assets | 2013-01-01 | £ 2,147,002 |
Current Assets | 2012-01-01 | £ 2,147,002 |
Debtors | 2013-01-01 | £ 2,147,002 |
Debtors | 2012-01-01 | £ 2,147,002 |
Shareholder Funds | 2013-01-01 | £ 2,047,002 |
Shareholder Funds | 2012-01-01 | £ 2,047,002 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADDSPACE PRODUCTS LIMITED are:
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. |