Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADPS RETURNS LIMITED
Company Information for

ADPS RETURNS LIMITED

91 SUITE 16, 91 MAYFLOWER STREET, PLYMOUTH, PL1 1SB,
Company Registration Number
03418867
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adps Returns Ltd
ADPS RETURNS LIMITED was founded on 1997-08-13 and has its registered office in Plymouth. The organisation's status is listed as "Active - Proposal to Strike off". Adps Returns Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADPS RETURNS LIMITED
 
Legal Registered Office
91 SUITE 16
91 MAYFLOWER STREET
PLYMOUTH
PL1 1SB
Other companies in PL7
 
Previous Names
AUTO DYNAMIC POSITIONING SERVICES LIMITED21/09/2022
Filing Information
Company Number 03418867
Company ID Number 03418867
Date formed 1997-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB760557128  
Last Datalog update: 2024-02-07 02:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADPS RETURNS LIMITED
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.

Company Officers of ADPS RETURNS LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID BROWN
Company Secretary 1998-05-01
CHRISTINE LESLEY BROWN
Director 1998-05-01
LEE DAVID BROWN
Director 2000-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL BROWN
Director 2007-04-06 2015-10-31
MICHELLE ELIZABETH LETTS
Director 2009-10-05 2015-10-31
CHRISTINE LESLEY BROWN
Company Secretary 1997-11-17 1998-05-01
GUNDA PUTTOCK
Director 1997-09-15 1998-04-27
KAREN MARGARET DAVIS
Director 1997-09-15 1998-04-07
LEE DAVID BROWN
Company Secretary 1997-08-13 1997-11-17
JOHN DAVIS
Director 1997-08-13 1997-09-15
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 1997-08-13 1997-08-13
CREDITREFORM LIMITED
Nominated Director 1997-08-13 1997-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DAVID BROWN ADPS HOLDINGS LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Liquidation
LEE DAVID BROWN ADPS MANAGEMENT LTD Company Secretary 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
CHRISTINE LESLEY BROWN ADPS HOLDINGS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Liquidation
CHRISTINE LESLEY BROWN ADPS MANAGEMENT LTD Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
LEE DAVID BROWN ADPS HOLDINGS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Liquidation
LEE DAVID BROWN ADPS MANAGEMENT LTD Director 2000-08-29 CURRENT 2000-05-12 Active - Proposal to Strike off

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
2024-02-06SECOND GAZETTE not voluntary dissolution
2022-09-21RES15CHANGE OF COMPANY NAME 28/10/22
2022-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-21AC92Restoration by order of the court
2022-09-21CERTNMCompany name changed auto dynamic positioning services\certificate issued on 21/09/22
2020-10-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-22DS01Application to strike the company off the register
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-04-30AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 130
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-22PSC02Notification of Adps Holdings Limited as a person with significant control on 2016-04-06
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 130
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LETTS
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 130
2015-09-10AR0113/08/15 ANNUAL RETURN FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWN / 19/09/2014
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BROWN / 19/09/2014
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELIZABETH LETTS / 19/09/2014
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY BROWN / 19/09/2014
2015-09-10CH03SECRETARY'S DETAILS CHNAGED FOR LEE DAVID BROWN on 2014-08-19
2015-02-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM Mayflower House Armada Way Plymouth Devon PL1 1LD
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 130
2014-08-20AR0113/08/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-30AR0113/08/12 ANNUAL RETURN FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ELIZABETH LETTS / 12/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BROWN / 12/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY BROWN / 12/08/2012
2012-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / LEE DAVID BROWN / 12/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWN / 12/08/2012
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-31AR0113/08/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-24SH0125/10/10 STATEMENT OF CAPITAL GBP 130
2010-08-25AR0113/08/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-26AP01DIRECTOR APPOINTED MICHELLE ELIZABETH LETTS
2009-10-25SH0105/10/09 STATEMENT OF CAPITAL GBP 120
2009-09-16363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-03-04ELRESS366A DISP HOLDING AGM 27/02/2009
2009-03-04ELRESS386 DISP APP AUDS 27/02/2009
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-01363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-16128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-10123NC INC ALREADY ADJUSTED 06/04/07
2007-12-10RES04£ NC 1000/1100 06/04/0
2007-10-26225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-09-21363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-2388(2)RAD 06/04/07--------- £ SI 10@1=10 £ IC 100/110
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-22363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-18363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-26363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 1ST FLOOR PRINCESS COURT 23 PRINCESS STREET PLYMOUTH DEVON PL1 2EX
2003-11-14AUDAUDITOR'S RESIGNATION
2003-07-31363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-06363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-16363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-04288aNEW DIRECTOR APPOINTED
2000-09-0488(2)RAD 29/08/00--------- £ SI 99@1=99 £ IC 1/100
2000-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/00
2000-08-08363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 3 MICHAEL ROAD MANNAMEAD PLYMOUTH DEVON PL3 5BL
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-20363sRETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-25363sRETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-10288bSECRETARY RESIGNED
1998-06-10288aNEW SECRETARY APPOINTED
1998-05-19288bDIRECTOR RESIGNED
1998-05-07288bDIRECTOR RESIGNED
1998-04-18287REGISTERED OFFICE CHANGED ON 18/04/98 FROM: SUITE 8 ORIEL CHAMBERS 27 HIGH STREET HULL EAST YORKSHIRE HU1 1NE
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 2 KNIGHTSBRIDGE COURT HULL EAST YORKSHIRE HU3 1UG
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADPS RETURNS LIMITED 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 ADPS RETURNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2008-08-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2000-04-27 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
CHARGE 1999-06-03 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 399,029
Creditors Due After One Year 2012-09-30 £ 29,029
Creditors Due Within One Year 2013-09-30 £ 954,621
Creditors Due Within One Year 2012-09-30 £ 769,540
Provisions For Liabilities Charges 2013-09-30 £ 9,920
Provisions For Liabilities Charges 2012-09-30 £ 6,383

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31

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 ADPS RETURNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 709,535
Cash Bank In Hand 2012-09-30 £ 708,585
Current Assets 2013-09-30 £ 1,917,096
Current Assets 2012-09-30 £ 1,820,218
Debtors 2013-09-30 £ 1,207,561
Debtors 2012-09-30 £ 1,111,633
Fixed Assets 2013-09-30 £ 93,544
Fixed Assets 2012-09-30 £ 90,477
Secured Debts 2013-09-30 £ 218,971
Secured Debts 2012-09-30 £ 123,755
Shareholder Funds 2013-09-30 £ 647,070
Shareholder Funds 2012-09-30 £ 1,105,743
Tangible Fixed Assets 2013-09-30 £ 57,865
Tangible Fixed Assets 2012-09-30 £ 54,798

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADPS RETURNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADPS RETURNS LIMITED
Trademarks
We have not found any records of ADPS RETURNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADPS RETURNS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as ADPS RETURNS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADPS RETURNS LIMITED 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.
Import/Export of Goods
Goods imported/exported by ADPS RETURNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADPS RETURNS LIMITED 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 ADPS RETURNS LIMITED 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.