General information

Name:

Adgs Ltd

Office Address:

Bank House, 66 High Street Dawley TF4 2HD Telford

Number: 03613883

Incorporation date: 1998-08-12

Dissolution date: 2020-01-21

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03613883 26 years ago, Adgs Limited had been a private limited company until 2020/01/21 - the time it was formally closed. The firm's last known registration address was Bank House, 66 High Street, Dawley Telford.

David P. and Anne P. were listed as company's directors and were running the company from 1998 to 2020.

Executives who had control over the firm were as follows: David P. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anne P. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David P.

Role: Secretary

Appointed: 12 August 1998

Latest update: 26 January 2023

David P.

Role: Director

Appointed: 12 August 1998

Latest update: 26 January 2023

Anne P.

Role: Director

Appointed: 12 August 1998

Latest update: 26 January 2023

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Anne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 28 February 2019
Confirmation statement next due date 26 August 2019
Confirmation statement last made up date 12 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 May 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 10 March 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 March 2013
Annual Accounts 24 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Thursday 28th February 2019 (AA)
filed on: 23rd, May 2019
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Lloyds Bank Chambers 7 Park Street

Post code:

TF11 9BE

City / Town:

Shifnal

HQ address,
2013

Address:

Lloyds Bank Chambers 7 Park Street

Post code:

TF11 9BE

City / Town:

Shifnal

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies