General information

Name:

A D 3 Design Ltd

Office Address:

Park House 360 Park Road Westhoughton BL5 3HX Bolton

Number: 08016029

Incorporation date: 2012-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@ad3design.co.uk

Websites

ad3design.co.uk
www.ad3design.co.uk

Description

Data updated on:

A D 3 Design came into being in 2012 as a company enlisted under no 08016029, located at BL5 3HX Bolton at Park House 360 Park Road. The company has been in business for 12 years and its last known status is active. This company's classified under the NACE and SIC code 47599, that means Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. The company's most recent annual accounts cover the period up to Sunday 30th April 2023 and the most recent confirmation statement was submitted on Sunday 2nd April 2023.

There is a group of two directors overseeing this particular business right now, including Vikki H. and Daniel W. who have been utilizing the directors obligations since December 2023.

Executives who have control over the firm are as follows: Vikki H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Vikki H.

Role: Director

Appointed: 19 December 2023

Latest update: 19 January 2024

Daniel W.

Role: Director

Appointed: 19 December 2023

Latest update: 19 January 2024

People with significant control

Vikki H.
Notified on 19 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel W.
Notified on 19 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew D.
Notified on 2 April 2017
Ceased on 19 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria D.
Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 October 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 November 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2023/12/19. (AP01)
filed on: 19th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

39 North Croft

Post code:

M46 0SW

City / Town:

Atherton

HQ address,
2014

Address:

39 North Croft

Post code:

M46 0SW

City / Town:

Atherton

Accountant/Auditor,
2015 - 2014

Name:

Donnellybentley Limited

Address:

Hazlemere 70 Chorley New Road

Post code:

BL1 4BY

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
12
Company Age

Similar companies nearby

Closest companies