General information

Name:

Ardea Holdings Ltd

Office Address:

38 Vicarage Road Milton ME10 2BL Sittingbourne

Number: 02237043

Incorporation date: 1988-03-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

02237043 is the reg. no. for Ardea Holdings Limited. This firm was registered as a Private Limited Company on 1988-03-28. This firm has existed in this business for 36 years. This business can be reached at 38 Vicarage Road Milton in Sittingbourne. It's postal code assigned is ME10 2BL. The registered name of the firm was replaced in the year 1999 to Ardea Holdings Limited. This business previous registered name was Rapid Plant Hire Sittingbourne. This firm's registered with SIC code 77390 which means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. April 30, 2023 is the last time when the accounts were filed.

For the business, a variety of director's obligations have so far been fulfilled by Linda C. and Geoffrey C.. When it comes to these two executives, Linda C. has supervised business for the longest time, having become a member of the Management Board on 1991. To find professional help with legal documentation, the business has been utilizing the skillset of Geoffrey C. as a secretary.

  • Previous company's names
  • Ardea Holdings Limited 1999-01-27
  • Rapid Plant Hire Sittingbourne Limited 1988-03-28

Financial data based on annual reports

Company staff

Geoffrey C.

Role: Secretary

Latest update: 11 April 2024

Linda C.

Role: Director

Appointed: 06 June 1991

Latest update: 11 April 2024

Geoffrey C.

Role: Director

Appointed: 06 June 1991

Latest update: 11 April 2024

People with significant control

Executives who have control over the firm are as follows: Linda C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geoffrey C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Linda C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Geoffrey C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 August 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2016
Annual Accounts 6 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 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
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
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 June 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Brian Kelsey & Co Ltd

Address:

7a Court Street

Post code:

ME13 7AN

City / Town:

Faversham

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
36
Company Age

Similar companies nearby

Closest companies