A. D. S. Investments Limited

General information

Name:

A. D. S. Investments Ltd

Office Address:

45/49 Greek Street SK3 8AX Stockport

Number: 00684030

Incorporation date: 1961-02-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

00684030 - registration number used by A. D. S. Investments Limited. This firm was registered as a Private Limited Company on 21st February 1961. This firm has been actively competing on the British market for sixty three years. This business may be contacted at 45/49 Greek Street in Stockport. The headquarters' zip code assigned to this address is SK3 8AX. 28 years ago this business switched its registered name from A.davies And Sons(electrical Engineers) to A. D. S. Investments Limited. This firm's registered with SIC code 68100 which stands for Buying and selling of own real estate. The firm's most recent accounts were submitted for the period up to Saturday 30th April 2022 and the most recent confirmation statement was filed on Tuesday 13th December 2022.

Presently, the business has one director: Megan D., who was appointed on 1st April 1994. Since December 1990 Geoffrey D., had been managing the business until the resignation on 1st November 2010.

  • Previous company's names
  • A. D. S. Investments Limited 1996-04-16
  • A.davies And Sons(electrical Engineers)limited 1961-02-21

Financial data based on annual reports

Company staff

Megan D.

Role: Director

Appointed: 01 April 1994

Latest update: 4 April 2024

Megan D.

Role: Secretary

Appointed: 01 October 1991

Latest update: 4 April 2024

People with significant control

Megan D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Megan D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 24 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 November 2013
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 16 September 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30/04/2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30/04/2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30/04/2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30/04/2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30/04/2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30/04/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68201 : Renting and operating of Housing Association real estate
63
Company Age

Similar companies nearby

Closest companies