Adastra Access Holdings Limited

General information

Name:

Adastra Access Holdings Ltd

Office Address:

3 Hagley Court North The Waterfront DY5 1XF Dudley

Number: 05986064

Incorporation date: 2006-11-02

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05986064 - reg. no. assigned to Adastra Access Holdings Limited. This firm was registered as a Private Limited Company on 2006/11/02. This firm has been present on the British market for the last 18 years. This business could be found at 3 Hagley Court North The Waterfront in Dudley. It's postal code assigned to this location is DY5 1XF. It has been already 15 years that Adastra Access Holdings Limited is no longer recognized under the business name Uk Lifting Solutions. This firm's Standard Industrial Classification Code is 74990 and their NACE code stands for Non-trading company. Adastra Access Holdings Ltd released its account information for the period that ended on 2021-12-31. The business latest annual confirmation statement was submitted on 2022-11-02.

At present, the following business is overseen by just one managing director: Eric J., who was selected to lead the company on 2010/05/27. For one year John B., had performed the duties for the following business until the resignation one year ago. As a follow-up another director, including Graeme C. resigned on 2023/05/12. Furthermore, the director's tasks are often backed by a secretary - Kenneth G., who was chosen by the following business in 2014.

  • Previous company's names
  • Adastra Access Holdings Limited 2009-02-24
  • Uk Lifting Solutions Ltd 2006-11-02

Financial data based on annual reports

Company staff

Kenneth G.

Role: Secretary

Appointed: 31 December 2014

Latest update: 29 January 2024

Eric J.

Role: Director

Appointed: 27 May 2010

Latest update: 29 January 2024

People with significant control

Eric J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Eric J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 October 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from 2022-12-31 to 2022-12-30 (AA01)
filed on: 29th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 10 Merchants Way

Post code:

WS9 8SW

City / Town:

Aldridge

HQ address,
2013

Address:

Unit 10 Merchants Way

Post code:

WS9 8SW

City / Town:

Aldridge

HQ address,
2014

Address:

40 Middlemore Lane West Aldridge

Post code:

WS9 8EF

City / Town:

Walsall

HQ address,
2015

Address:

40 Middlemore Lane West Aldridge

Post code:

WS9 8EF

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Closest Companies - by postcode