Ad-prod Limited

General information

Name:

Ad-prod Ltd

Office Address:

Standon Farm ST21 6RN Standon

Number: 06538955

Incorporation date: 2008-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ad-prod Limited with reg. no. 06538955 has been competing in the field for sixteen years. The Private Limited Company is located at Standon Farm, in Standon and company's area code is ST21 6RN. The company changed its business name two times. Up to 2019 this company has provided its services as Raplas (UK) but now this company is listed under the name Ad-prod Limited. This company's SIC and NACE codes are 22230 meaning Manufacture of builders ware of plastic. Ad-prod Ltd released its account information for the period that ended on 2022-03-31. The firm's most recent annual confirmation statement was released on 2023-03-19.

This company has a single director at the moment running the following company, namely Philip R. who's been carrying out the director's obligations since 2008-03-19. Since 2008-03-19 Stuart W., had been performing the duties for this specific company until the resignation in May 2012. In addition, the director's duties are regularly aided with by a secretary - Sharon R., who was appointed by this specific company 13 years ago.

  • Previous company's names
  • Ad-prod Limited 2019-06-11
  • Raplas (UK) Limited 2014-07-16
  • Advanced Products Limited 2008-03-19

Financial data based on annual reports

Company staff

Sharon R.

Role: Secretary

Appointed: 22 June 2011

Latest update: 20 January 2024

Philip R.

Role: Director

Appointed: 19 March 2008

Latest update: 20 January 2024

People with significant control

Executives who control the firm include: Philip R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sharon R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharon R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 7f Raleigh Hall Industrial Estate Eccleshall

Post code:

ST21 6JL

City / Town:

Stafford

HQ address,
2013

Address:

Unit 10-2 Whitebridge Estate

Post code:

ST15 8LQ

City / Town:

Stone

HQ address,
2014

Address:

Unit 10/2 Whitebridge Industrial Estate

Post code:

ST15 8LQ

City / Town:

Stone

HQ address,
2015

Address:

Unit 10/2 Whitebridge Industrial Estate

Post code:

ST15 8LQ

City / Town:

Stone

HQ address,
2016

Address:

Unit 10/2 Whitebridge Industrial Estate

Post code:

ST15 8LQ

City / Town:

Stone

Accountant/Auditor,
2013 - 2015

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

Accountant/Auditor,
2012

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield Wolverhampton

Post code:

WV11 1ST

City / Town:

United Kingdom

Accountant/Auditor,
2016 - 2014

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 22230 : Manufacture of builders ware of plastic
16
Company Age

Closest Companies - by postcode