-
ADA PD UK LIMITED - Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom
Company Information
- Company registration number
- 09705057
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trinity Gardens
- 9-11 Bromham Road
- Bedford
- MK40 2BP
- England Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, England UK
Management
- Managing Directors
- ABEL, Karen Ruth
- BENDIX, Kai Boris
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-27
- Age Of Company 2015-07-27 8 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Philip Johannes Wack
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 529900S77SUMCFII0Q36
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2018-07-26
- Annual Return
- Due Date: 2021-08-09
- Last Date: 2020-07-26
-
ADA PD UK LIMITED Company Description
- ADA PD UK LIMITED is a ltd registered in United Kingdom with the Company reg no 09705057. Its current trading status is "live". It was registered 2015-07-27. It has declared SIC or NACE codes as "74990". It has 2 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2018-07-26.It can be contacted at Trinity Gardens .
Get ADA PD UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ada Pd Uk Limited - Trinity Gardens, 9-11 Bromham Road, Bedford, MK40 2BP, United Kingdom
- 2015-07-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ADA PD UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-05-17) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-09) - AP01
-
termination-director-company-with-name-termination-date (2020-07-09) - TM01
-
termination-director-company-with-name-termination-date (2020-01-03) - TM01
-
confirmation-statement-with-no-updates (2020-07-28) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-25) - AA
-
confirmation-statement-with-no-updates (2019-07-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-26) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2019-03-05) - PSC09
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-22) - MR04
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
-
accounts-with-accounts-type-full (2018-06-11) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-24) - AD01
-
appoint-person-director-company-with-name-date (2017-06-07) - AP01
-
accounts-with-accounts-type-full (2017-04-13) - AA
-
confirmation-statement-with-no-updates (2017-07-26) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-29) - CS01
-
capital-allotment-shares (2016-07-22) - SH01
-
accounts-with-accounts-type-full (2016-07-12) - AA
-
capital-allotment-shares (2016-05-04) - SH01
-
resolution (2016-03-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-22) - AD01
-
change-account-reference-date-company-previous-shortened (2016-03-21) - AA01
keyboard_arrow_right 2015
-
resolution (2015-09-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-20) - MR01
-
incorporation-company (2015-07-27) - NEWINC