Pudsey
Leeds
West Yorkshire
LS28 8NE
Director Name | Mr David Peter Ramsey |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Grange Carlton Wakefield West Yorkshire WF3 3TR |
Director Name | Mr Andrew Wheelhouse |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Manor Court Fairburn Knottingley West Yorkshire WF11 9NY |
Website | www.adpsafetysupplies.co.uk |
---|
Registered Address | Unit B10 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
40 at £1 | Paul Harvey 40.00% Ordinary C |
---|---|
30 at £1 | Andrew Wheelhouse 30.00% Ordinary B |
30 at £1 | David Peter Ramsey 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £97,385 |
Cash | £142,481 |
Current Liabilities | £263,901 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Register(s) moved to registered office address Unit B10 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX (1 page) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Register(s) moved to registered office address Unit B10 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Director's details changed for Paul Harvey on 13 March 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for David Peter Ramsey on 13 March 2010 (2 pages) |
6 April 2010 | Director's details changed for David Peter Ramsey on 13 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Paul Harvey on 13 March 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
13 March 2009 | Incorporation (16 pages) |
13 March 2009 | Incorporation (16 pages) |