Adber Weld Limited

General information

Name:

Adber Weld Ltd

Office Address:

The Old Townhall 71 Christchurch Road BH24 1DH Ringwood

Number: 01975949

Incorporation date: 1986-01-09

Dissolution date: 2023-11-02

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Adber Weld came into being in 1986 as a company enlisted under no 01975949, located at BH24 1DH Ringwood at The Old Townhall. The company's last known status was dissolved. Adber Weld had been operating in this business field for at least thirty seven years.

The following firm had just one managing director: Richard G., who was assigned this position 33 years ago.

Richard G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 06 July 1991

Latest update: 27 January 2024

People with significant control

Richard G.
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 July 2023
Confirmation statement last made up date 06 July 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 18 December 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 June 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2022-04-30 (AA)
filed on: 15th, August 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

1 Park Gardens

Post code:

BA20 1DW

City / Town:

Yeovil

HQ address,
2016

Address:

1 Park Gardens

Post code:

BA20 1DW

City / Town:

Yeovil

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
37
Company Age

Closest Companies - by postcode