Company Information for ARDMAC PERFORMANCE CONTRACTING LIMITED
4 SCHOLAR GREEN ROAD, COBRA COURT TRAFFORD PARK, MANCHESTER, M32 0TR,
|
Company Registration Number
01880651
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ARDMAC PERFORMANCE CONTRACTING LIMITED | |||
Legal Registered Office | |||
4 SCHOLAR GREEN ROAD COBRA COURT TRAFFORD PARK MANCHESTER M32 0TR Other companies in M32 | |||
| |||
Company Number | 01880651 | |
---|---|---|
Company ID Number | 01880651 | |
Date formed | 1985-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB603344967 |
Last Datalog update: | 2023-11-06 16:43:16 |
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 |
---|---|---|
IAN MADDEN |
||
COLM CASEY |
||
ALAN COAKLEY |
||
DONAL GARGAN |
||
ROY MILLER |
||
RONAN QUINN |
||
CORMAC SMYTH |
||
ANDREW WINSTANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORMAC SMYTH |
Company Secretary | ||
JAMES DULLY |
Company Secretary | ||
KENNETH BAKER |
Director | ||
JAMES DULLY |
Director | ||
SEAN MCANALLEN |
Director | ||
KEVIN MCANALLEN |
Director | ||
BRENDAN JOSEPH MCANALLEN |
Director | ||
FRANK KEENAN |
Company Secretary | ||
DAVID ROBERT LEGGETT |
Director | ||
IAN GEORGE DOUGLAS |
Director | ||
BRENDAN JOSEPH MCANALLEN |
Company Secretary | ||
JOHN SEYMOOR HEWITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDMAC / PCI LIMITED | Director | 2014-09-01 | CURRENT | 1993-03-05 | Active | |
ARDMAC / PCI LIMITED | Director | 2008-12-12 | CURRENT | 1993-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Ian Madden on 2022-11-04 | ||
Appointment of Mr Neil Parkinson as company secretary on 2022-11-04 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN MADDEN | ||
DIRECTOR APPOINTED MR NEIL PARKINSON | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
RP04CS01 | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 29/07/21 STATEMENT OF CAPITAL GBP 2000 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHADWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP03 | Appointment of Mr Ian Madden as company secretary on 2016-12-13 | |
TM02 | Termination of appointment of Cormac Smyth on 2016-12-13 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WINSTANLEY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED CORMAC SMYTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CASEY / 23/07/2015 | |
AP01 | DIRECTOR APPOINTED CORMAC SMYTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CASEY / 23/07/2015 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Coln Casey on 2015-07-23 | |
TM02 | Termination of appointment of James Dully on 2015-07-23 | |
AP01 | DIRECTOR APPOINTED ALAN COAKLEY | |
AP01 | DIRECTOR APPOINTED COLN CASEY | |
AP01 | DIRECTOR APPOINTED DONAL GARGAN | |
AP03 | Appointment of Cormac Smyth as company secretary on 2015-07-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DULLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MCANALLEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018806510005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018806510004 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD COBRA COURT TRAFFORD PARK MANCHESTER M32 0TR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD COBRA COURT TRAFFORD PARK MANCHESTER M32 0TR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD 4 SCHOLAR GREEN ROAD COBRA COURT, TRAFFORD PARK MANCHESTER M32 0TR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD COBRA COURT TRAFFORD PARK MANCHESTER M32 0TR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 30 WESTBROOK ROAD TRAFFORD PARK MANCHESTER M17 1AY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONAN QUINN / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCANALLEN / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BAKER / 31/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DULLY / 31/12/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROY MILLER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCANALLEN | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULSTER BANK IRELAND LIMITED | ||
Outstanding | ULSTER BANK IRELAND LIMITED | ||
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
|
|
|
|
|
|
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 ARDMAC PERFORMANCE CONTRACTING LIMITED
ARDMAC PERFORMANCE CONTRACTING LIMITED owns 1 domain names.
ardmac.com
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ARDMAC PERFORMANCE CONTRACTING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84369100 | Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s. | |||
84369100 | Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s. | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
73089099 | ||||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
73089099 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARDMAC PERFORMANCE CONTRACTING LIMITED | Event Date | 2009-05-05 |
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. |