Ads Windows And Doors Limited

General information

Name:

Ads Windows And Doors Ltd

Office Address:

Michael House Castle Street EX4 3LQ Exeter

Number: 06993683

Incorporation date: 2009-08-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Ads Windows And Doors Limited company has been operating on the market for 15 years, having launched in 2009. Registered under the number 06993683, Ads Windows And Doors was set up as a Private Limited Company located in Michael House, Exeter EX4 3LQ. This enterprise's classified under the NACE and SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-12-31 is the last time the accounts were filed.

As for this firm, the full scope of director's duties have so far been performed by David R. who was appointed on 2020-12-31. This firm had been led by Gary C. till December 2020. Furthermore another director, namely Ronald P. gave up the position four years ago.

The companies that control this firm include: Adswand Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Teignmouth at Regent Street, TQ14 8SX and was registered as a PSC under the registration number 12462402.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 31 December 2020

Latest update: 30 January 2024

People with significant control

Adswand Limited
Address: 25 Regent Street, Teignmouth, TQ14 8SX, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12462402
Notified on 31 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Max L.
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ronald P.
Notified on 17 August 2016
Ceased on 31 December 2020
Nature of control:
1/2 or less of shares
Ronald P.
Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maxwell L.
Notified on 17 August 2016
Ceased on 6 October 2020
Nature of control:
1/2 or less of shares
Gary C.
Notified on 17 August 2016
Ceased on 6 October 2020
Nature of control:
1/2 or less of shares
Gary C.
Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 3 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 November 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 30 October 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 October 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
New registered office address The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Change occurred on 2023-11-01. Company's previous address: Michael House Castle Street Exeter Devon EX4 3LQ England. (AD01)
filed on: 1st, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Torrington Chambers 58 North Road East

Post code:

PL4 6AJ

City / Town:

Plymouth

HQ address,
2013

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2014

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2015

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2016

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode