AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03352147
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED located?

    Registered Office Address
    Hanover Court
    5 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2027
    Next Confirmation Statement DueFeb 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2026
    OverdueNo

    What are the latest filings for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Paul Edmund Wright as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Kevin Richard Treharne as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Mark Ayton as a director on Jun 01, 2025

    1 pagesTM01

    Termination of appointment of Simon Bowden as a director on Jun 01, 2025

    1 pagesTM01

    Director's details changed for Mr Paul David Ryan on Feb 27, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire B79 7DN England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on Jan 25, 2024

    1 pagesAD01

    Notification of Kenneth Price as a person with significant control on May 04, 2023

    2 pagesPSC01

    Cessation of Paul David Ryan as a person with significant control on May 04, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Moore as a director on May 31, 2022

    1 pagesTM01

    Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG England to Hanover Court 5 Queen Street Lichfield Staffordshire B79 7DN on Jun 08, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Registered office address changed from 5 Beacon Street Lichfield Staffordshire WS13 7AA to 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG on Oct 05, 2020

    1 pagesAD01

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr Mark Ayton as a director on Feb 18, 2020

    2 pagesAP01

    Who are the officers of AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'KEEFE, Anthony
    Derwent Drive
    Priorslee
    TF2 9QR Telford
    69
    Shropshire
    Director
    Derwent Drive
    Priorslee
    TF2 9QR Telford
    69
    Shropshire
    EnglandBritish189378840001
    PRICE, Kenneth
    Thurvaston Lane
    Longford
    DE6 3DU Ashbourne
    Chapel House Barn
    Derbyshire
    England
    Director
    Thurvaston Lane
    Longford
    DE6 3DU Ashbourne
    Chapel House Barn
    Derbyshire
    England
    EnglandBritish254504710001
    RYAN, Paul David
    Grangewood
    Netherseal
    DE12 8BH Swadlincote
    Grange Cottage
    Derbyshire
    England
    Director
    Grangewood
    Netherseal
    DE12 8BH Swadlincote
    Grange Cottage
    Derbyshire
    England
    United KingdomBritish160046640003
    SPIEWAKOWSKI, Kaz
    Front Street
    Ilmington
    CV36 4LN Shipston-On-Stour
    Baytree Barn
    England
    Director
    Front Street
    Ilmington
    CV36 4LN Shipston-On-Stour
    Baytree Barn
    England
    EnglandBritish254506230001
    WATSON, Paul Lennard
    Church Farm Avenue
    MK45 3FA Wilstead
    6
    Bedford
    England
    Director
    Church Farm Avenue
    MK45 3FA Wilstead
    6
    Bedford
    England
    EnglandBritish63106400004
    ELLIOTT, Gordon Frank
    1 New Cottage
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    Secretary
    1 New Cottage
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    British52530470001
    HUDSON, Robert Edward
    Hudson House
    1 Fire Opal Way
    ME10 5JW Sittingbourne
    Kent
    Secretary
    Hudson House
    1 Fire Opal Way
    ME10 5JW Sittingbourne
    Kent
    British110928640001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    AYTON, Mark
    Mountbatten Avenue
    CV8 2PY Kenilworth
    21
    England
    Director
    Mountbatten Avenue
    CV8 2PY Kenilworth
    21
    England
    EnglandBritish105226890001
    BOWDEN, Simon
    Blakeways Close
    B79 9LL Edingale
    15
    Staffordshire
    England
    Director
    Blakeways Close
    B79 9LL Edingale
    15
    Staffordshire
    England
    EnglandBritish189377270001
    CASTLE, Gerald Victor
    Plum Tree Cottage
    25 Layters Avenue
    SL9 9HP Chalfont St. Peter
    Buckinghamshire
    Director
    Plum Tree Cottage
    25 Layters Avenue
    SL9 9HP Chalfont St. Peter
    Buckinghamshire
    EnglandBritish79398830001
    CHURCHER, Brian Edward
    34 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    Director
    34 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    British11360030001
    FINNERON, Edward Robert John
    94b Normandy Street
    GU34 1DH Alton
    Hampshire
    Director
    94b Normandy Street
    GU34 1DH Alton
    Hampshire
    British75200970001
    GIFFORD, Derek
    Nats Lane
    Brook
    TN25 5PH Ashford
    Greshoult
    Kent
    England
    Director
    Nats Lane
    Brook
    TN25 5PH Ashford
    Greshoult
    Kent
    England
    EnglandBritish189345710001
    GILL, Gurbachan
    1 Lady Grey Avenue
    Heathcote
    CV34 6FH Warwick
    Warwickshire
    Director
    1 Lady Grey Avenue
    Heathcote
    CV34 6FH Warwick
    Warwickshire
    British81354480001
    HILL, David Arthur
    High Onn Wharf
    Church Eaton
    ST20 0AX Stafford
    Little Oak
    Staffordshire
    England
    Director
    High Onn Wharf
    Church Eaton
    ST20 0AX Stafford
    Little Oak
    Staffordshire
    England
    EnglandBritish17487470003
    HYDE, Darren
    Bretby Hollow
    Newhall
    DE11 0UE Swadlincote
    14
    Derbyshire
    England
    Director
    Bretby Hollow
    Newhall
    DE11 0UE Swadlincote
    14
    Derbyshire
    England
    EnglandBritish189379040001
    KENNEDY, Kieran
    Ivy Lane
    Shutford
    OX15 6PD Banbury
    Tree Tops
    Oxfordshire
    England
    Director
    Ivy Lane
    Shutford
    OX15 6PD Banbury
    Tree Tops
    Oxfordshire
    England
    EnglandBritish189512280001
    KERSEY, Nicholas Charles
    The Terrace House Holly Hill
    Colemans Hatch
    TN7 4EP Hartfield
    East Sussex
    Director
    The Terrace House Holly Hill
    Colemans Hatch
    TN7 4EP Hartfield
    East Sussex
    British52881530001
    MOORE, Timothy
    Castlemaine Drive
    LE10 1RY Hinckley
    16
    Leicestershire
    England
    Director
    Castlemaine Drive
    LE10 1RY Hinckley
    16
    Leicestershire
    England
    EnglandBritish189378630001
    RYAN, Paul David
    5 Rowley Close
    Edingale
    B79 9LN Tamworth
    Staffordshire
    Director
    5 Rowley Close
    Edingale
    B79 9LN Tamworth
    Staffordshire
    United KingdomBritish105651730001
    SIGGERS, Jeff
    Creswick Meadow
    HP21 7PE Aylesbury
    7
    Bucks
    England
    Director
    Creswick Meadow
    HP21 7PE Aylesbury
    7
    Bucks
    England
    EnglandBritish254503760001
    TREHARNE, Kevin Richard
    Swans Ghyll
    RH18 5PA Forest Row
    30
    East Sussex
    England
    Director
    Swans Ghyll
    RH18 5PA Forest Row
    30
    East Sussex
    England
    EnglandEnglish113025790001
    WATSON, Paul Lennard
    8 Oak Avenue
    Briar Bank Park Wilstead
    MK45 3WQ Bedford
    Director
    8 Oak Avenue
    Briar Bank Park Wilstead
    MK45 3WQ Bedford
    United KingdomBritish63106400001
    WRIGHT, Paul Edmund
    Mercia Road
    SG7 6RZ Baldock
    4
    Hertfordshire
    England
    Director
    Mercia Road
    SG7 6RZ Baldock
    4
    Hertfordshire
    England
    EnglandBritish163257700001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Price
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    May 04, 2023
    5 Queen Street
    WS13 6QD Lichfield
    Hanover Court
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Paul David Ryan
    Beacon Street
    WS13 7AA Lichfield
    5
    England
    Apr 06, 2016
    Beacon Street
    WS13 7AA Lichfield
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0