Company NameAdvanced Radiant Services Ltd
Company StatusActive
Company Number05497818
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jonathan Peter Ley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carley Drive
Sheffield
South Yorkshire
S20 8NQ
Secretary NameJonathan Peter Ley
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Carley Drive
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Jordan Kevin Bridges
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleService Manager
Country of ResidenceEngland
Correspondence Address5 Carley Drive
Sheffield
South Yorkshire
S20 8NQ
Director NameMr Shaun Snodden
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alexandra Road West
Chesterfield
Derbyshire
S41 8XU
Director NameRobert Brian Ley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hazel Avenue
Killamarsh
Sheffield
South Yorkshire
S21 1GD

Contact

Websitewww.ad-rad.co.uk

Location

Registered Address5 Carley Drive
Sheffield
South Yorkshire
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Jonathan Peter Ley
40.00%
Ordinary
40 at £1Robert Brian Ley
40.00%
Ordinary
20 at £1Patricia Anita Ley
20.00%
Ordinary

Financials

Year2014
Net Worth£92,735
Cash£11,655
Current Liabilities£44,251

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

21 June 2007Delivered on: 30 June 2007
Satisfied on: 19 September 2013
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged property assets book debts fixed plant and machinery by way of fixed and floating charge. See the mortgage charge document for full details.
Fully Satisfied
21 June 2007Delivered on: 30 June 2007
Satisfied on: 19 September 2013
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 10 holbrook industrial estate longacre close sheffield.
Fully Satisfied

Filing History

12 October 2020Appointment of Mr Shaun Snodden as a director on 22 September 2020 (2 pages)
11 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 July 2019Director's details changed for Mr Jordan Kevin Bridges on 8 July 2019 (2 pages)
8 July 2019Secretary's details changed for Jonathan Peter Ley on 8 July 2019 (1 page)
8 July 2019Director's details changed for Mr Jonathan Peter Ley on 8 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 March 2019Registered office address changed from Carley House 5 Carley Drive Sheffield Yorkshire S20 8NQ to 5 Carley Drive Sheffield South Yorkshire S20 8NQ on 13 March 2019 (1 page)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
2 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 May 2016Termination of appointment of Robert Brian Ley as a director on 22 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Brian Ley as a director on 22 April 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 March 2016Appointment of Mr Jordan Kevin Bridges as a director on 8 March 2016 (2 pages)
17 March 2016Appointment of Mr Jordan Kevin Bridges as a director on 8 March 2016 (2 pages)
2 March 2016Sub-division of shares on 28 January 2016 (5 pages)
2 March 2016Sub-division of shares on 28 January 2016 (5 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Satisfaction of charge 1 in full (4 pages)
19 September 2013Satisfaction of charge 1 in full (4 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
30 July 2013Secretary's details changed for Jonathan Peter Ley on 30 June 2013 (2 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
30 July 2013Director's details changed for Robert Brian Ley on 30 June 2013 (2 pages)
30 July 2013Director's details changed for Jonathan Peter Ley on 30 June 2013 (2 pages)
30 July 2013Secretary's details changed for Jonathan Peter Ley on 30 June 2013 (2 pages)
30 July 2013Director's details changed for Robert Brian Ley on 30 June 2013 (2 pages)
30 July 2013Director's details changed for Jonathan Peter Ley on 30 June 2013 (2 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Registered office address changed from Unit 8 Long Acre Way Holbrook Industrial Estate Halfway S20 3FR on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Unit 8 Long Acre Way Holbrook Industrial Estate Halfway S20 3FR on 15 March 2011 (2 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 April 2009Registered office changed on 06/04/2009 from 51 handsworth road sheffield south yorkshire S9 4AA (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 51 handsworth road sheffield south yorkshire S9 4AA (2 pages)
5 August 2008Return made up to 04/07/08; full list of members (4 pages)
5 August 2008Return made up to 04/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 September 2007Return made up to 04/07/07; full list of members (2 pages)
4 September 2007Return made up to 04/07/07; full list of members (2 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 04/07/06; full list of members (2 pages)
1 August 2006Return made up to 04/07/06; full list of members (2 pages)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Incorporation (23 pages)
4 July 2005Incorporation (23 pages)