AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED
Overview
| Company Name | AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03352147 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2026 |
| Overdue | No |
What are the latest filings for AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 04, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Edmund Wright as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kevin Richard Treharne as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Ayton as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Bowden as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Paul David Ryan on Feb 27, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
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 pages | AD01 | ||
Notification of Kenneth Price as a person with significant control on May 04, 2023 | 2 pages | PSC01 | ||
Cessation of Paul David Ryan as a person with significant control on May 04, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Moore as a director on May 31, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr Mark Ayton as a director on Feb 18, 2020 | 2 pages | AP01 | ||
Who are the officers of AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'KEEFE, Anthony | Director | Derwent Drive Priorslee TF2 9QR Telford 69 Shropshire | England | British | 189378840001 | |||||
| PRICE, Kenneth | Director | Thurvaston Lane Longford DE6 3DU Ashbourne Chapel House Barn Derbyshire England | England | British | 254504710001 | |||||
| RYAN, Paul David | Director | Grangewood Netherseal DE12 8BH Swadlincote Grange Cottage Derbyshire England | United Kingdom | British | 160046640003 | |||||
| SPIEWAKOWSKI, Kaz | Director | Front Street Ilmington CV36 4LN Shipston-On-Stour Baytree Barn England | England | British | 254506230001 | |||||
| WATSON, Paul Lennard | Director | Church Farm Avenue MK45 3FA Wilstead 6 Bedford England | England | British | 63106400004 | |||||
| ELLIOTT, Gordon Frank | Secretary | 1 New Cottage Lindfield Road Ardingly RH17 6SW Haywards Heath West Sussex | British | 52530470001 | ||||||
| HUDSON, Robert Edward | Secretary | Hudson House 1 Fire Opal Way ME10 5JW Sittingbourne Kent | British | 110928640001 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| AYTON, Mark | Director | Mountbatten Avenue CV8 2PY Kenilworth 21 England | England | British | 105226890001 | |||||
| BOWDEN, Simon | Director | Blakeways Close B79 9LL Edingale 15 Staffordshire England | England | British | 189377270001 | |||||
| CASTLE, Gerald Victor | Director | Plum Tree Cottage 25 Layters Avenue SL9 9HP Chalfont St. Peter Buckinghamshire | England | British | 79398830001 | |||||
| CHURCHER, Brian Edward | Director | 34 Curley Hill Road GU18 5YH Lightwater Surrey | British | 11360030001 | ||||||
| FINNERON, Edward Robert John | Director | 94b Normandy Street GU34 1DH Alton Hampshire | British | 75200970001 | ||||||
| GIFFORD, Derek | Director | Nats Lane Brook TN25 5PH Ashford Greshoult Kent England | England | British | 189345710001 | |||||
| GILL, Gurbachan | Director | 1 Lady Grey Avenue Heathcote CV34 6FH Warwick Warwickshire | British | 81354480001 | ||||||
| HILL, David Arthur | Director | High Onn Wharf Church Eaton ST20 0AX Stafford Little Oak Staffordshire England | England | British | 17487470003 | |||||
| HYDE, Darren | Director | Bretby Hollow Newhall DE11 0UE Swadlincote 14 Derbyshire England | England | British | 189379040001 | |||||
| KENNEDY, Kieran | Director | Ivy Lane Shutford OX15 6PD Banbury Tree Tops Oxfordshire England | England | British | 189512280001 | |||||
| KERSEY, Nicholas Charles | Director | The Terrace House Holly Hill Colemans Hatch TN7 4EP Hartfield East Sussex | British | 52881530001 | ||||||
| MOORE, Timothy | Director | Castlemaine Drive LE10 1RY Hinckley 16 Leicestershire England | England | British | 189378630001 | |||||
| RYAN, Paul David | Director | 5 Rowley Close Edingale B79 9LN Tamworth Staffordshire | United Kingdom | British | 105651730001 | |||||
| SIGGERS, Jeff | Director | Creswick Meadow HP21 7PE Aylesbury 7 Bucks England | England | British | 254503760001 | |||||
| TREHARNE, Kevin Richard | Director | Swans Ghyll RH18 5PA Forest Row 30 East Sussex England | England | English | 113025790001 | |||||
| WATSON, Paul Lennard | Director | 8 Oak Avenue Briar Bank Park Wilstead MK45 3WQ Bedford | United Kingdom | British | 63106400001 | |||||
| WRIGHT, Paul Edmund | Director | Mercia Road SG7 6RZ Baldock 4 Hertfordshire England | England | British | 163257700001 | |||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of AUTOMATIC DOOR SUPPLIERS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kenneth Price | May 04, 2023 | 5 Queen Street WS13 6QD Lichfield Hanover Court Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul David Ryan | Apr 06, 2016 | Beacon Street WS13 7AA Lichfield 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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