Acquiring, Distribution And Development (add) Limited

General information

Name:

Acquiring, Distribution And Development (add) Ltd

Office Address:

Edward House Grange Business Park, Enderby Road Whetstone LE8 6EP Leicester

Number: 08383061

Incorporation date: 2013-01-31

Dissolution date: 2020-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Acquiring, Distribution And Development (add) began its operations in 2013 as a Private Limited Company under the ID 08383061. The company's headquarters was situated in Leicester at Edward House Grange Business Park, Enderby Road. This Acquiring, Distribution And Development (add) Limited company had been on the market for at least seven years. The name of the company got changed in the year 2013 to Acquiring, Distribution And Development (add) Limited. This company former business name was Aquiring, Distribution And Development (add).

The executives were as follow: Christopher S. appointed eleven years ago and Jane S. appointed in 2013 in January.

Executives who had control over the firm were as follows: Jane S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Acquiring, Distribution And Development (add) Limited 2013-05-24
  • Aquiring, Distribution And Development (add) Limited 2013-01-31

Financial data based on annual reports

Company staff

Jane S.

Role: Secretary

Appointed: 31 January 2013

Latest update: 12 November 2023

Christopher S.

Role: Director

Appointed: 31 January 2013

Latest update: 12 November 2023

Jane S.

Role: Director

Appointed: 31 January 2013

Latest update: 12 November 2023

People with significant control

Jane S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 December 2020
Confirmation statement last made up date 01 December 2019
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 31 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
7
Company Age

Similar companies nearby

Closest companies