Adh Site Surveys Limited

General information

Name:

Adh Site Surveys Ltd

Office Address:

4 Rievaulx Drive, Morton On Swale, DL7 9UE Northallerton

Number: 06158278

Incorporation date: 2007-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adh Site Surveys Limited may be gotten hold of in 4 Rievaulx Drive,, Morton On Swale, in Northallerton. The postal code is DL7 9UE. Adh Site Surveys has been present in this business since it was started on March 14, 2007. The Companies House Registration Number is 06158278. This enterprise's SIC code is 71200 and has the NACE code: Technical testing and analysis. 2023-03-31 is the last time account status updates were reported.

4 transactions have been registered in 2015 with a sum total of £6,545. In 2014 there was a similar number of transactions (exactly 6) that added up to £16,696. The Council conducted 2 transactions in 2013, this added up to £2,403. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 28 transactions and issued invoices for £46,767. Cooperation with the Middlesbrough Council council covered the following areas: Professional Commission & Membership Fees, Responsive Maintenance and Repairs,alter. & Maint. Of Buildings.

Andrew H. and Marianne H. are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since March 14, 2007. To provide support to the directors, the abovementioned business has been utilizing the expertise of Andrew H. as a secretary since 2007.

Financial data based on annual reports

Company staff

Andrew H.

Role: Secretary

Appointed: 14 March 2007

Latest update: 21 November 2023

Andrew H.

Role: Director

Appointed: 14 March 2007

Latest update: 21 November 2023

Marianne H.

Role: Director

Appointed: 14 March 2007

Latest update: 21 November 2023

People with significant control

Executives with significant control over the firm are: Robert C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Robert C.
Notified on 1 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Marianne H.
Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 14 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 May 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 17 July 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2015-03-31
Annual Accounts 19 September 2017
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 19 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 4 £ 6 545.00
2015-07-30 30/07/2015_29 £ 4 140.00 Professional Commission & Membership Fees
2015-04-30 30/04/2015_32 £ 1 230.00 Professional Commission & Membership Fees
2014 Middlesbrough Council 6 £ 16 696.00
2014-07-30 30/07/2014_46 £ 4 314.00 Professional Commission & Membership Fees
2014-08-15 15/08/2014_24 £ 4 031.00 Capital Buildings - Other Costs
2013 Middlesbrough Council 2 £ 2 403.00
2013-10-11 11/10/2013_36 £ 1 842.00 Responsive Maintenance
2013-05-31 31/05/2013_28 £ 561.00 Repairs,alter. & Maint. Of Buildings
2012 Middlesbrough Council 5 £ 8 212.00
2012-07-27 27/07/2012_41 £ 6 253.00 Professional Commission & Membership Fees
2012-06-21 21/06/2012_25 £ 935.00 Professional Commission & Membership Fees
2011 Middlesbrough Council 8 £ 10 829.71
2011-03-09 5201644570 £ 3 464.00 Planned Maintenance
2011-04-26 5101054891 £ 3 318.71 Planned Maintenance
2010 Middlesbrough Council 3 £ 2 081.00
2010-07-02 5201459630 £ 881.00 Capital Buildings - Fees
2010-05-07 5201416792 £ 640.00 Professional, Commission & Membership Fees

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71129 : Other engineering activities
17
Company Age

Similar companies nearby

Closest companies