Adl Traffic And Highways Engineering Ltd

General information

Name:

Adl Traffic And Highways Engineering Limited

Office Address:

A D L House The Oaklands Business Park BS37 5NA Armstrong Way, Yate

Number: 03121125

Incorporation date: 1995-11-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adl Traffic And Highways Engineering Ltd can be gotten hold of in A D L House, The Oaklands Business Park in Armstrong Way, Yate. Its post code is BS37 5NA. Adl Traffic And Highways Engineering has existed on the market since the firm was registered in 1995. Its reg. no. is 03121125. The company has operated under three names. The company's initial name, Rapidcentre, was changed on 1995/11/27 to A D L Traffic Engineering. The current name, in use since 2017, is Adl Traffic And Highways Engineering Ltd. The company's declared SIC number is 71122 which stands for Engineering related scientific and technical consulting activities. The business latest filed accounts documents cover the period up to 2022-11-30 and the most current annual confirmation statement was released on 2022-11-02.

As mentioned in this particular company's register, since December 2021 there have been four directors to name just a few: Thomas H., Catherine C. and Allan M.. In order to find professional help with legal documentation, this limited company has been utilizing the skills of Lorna R. as a secretary since August 1997.

  • Previous company's names
  • Adl Traffic And Highways Engineering Ltd 2017-06-16
  • A D L Traffic Engineering Ltd. 1995-11-27
  • Rapidcentre Limited 1995-11-02

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 01 December 2021

Latest update: 27 February 2024

Catherine C.

Role: Director

Appointed: 12 February 2019

Latest update: 27 February 2024

Lorna R.

Role: Secretary

Appointed: 23 August 1997

Latest update: 27 February 2024

Allan M.

Role: Director

Appointed: 16 November 1995

Latest update: 27 February 2024

Lorna R.

Role: Director

Appointed: 16 November 1995

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Lorna R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Allan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lorna R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 24 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 28 July 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 21 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
28
Company Age

Similar companies nearby

Closest companies