ARD INDUSTRIAL SERVICES LTD - ASHTON-UNDER-LYNE
Company Profile | Company Filings |
Overview
ARD INDUSTRIAL SERVICES LTD is a Private Limited Company from ASHTON-UNDER-LYNE ENGLAND and has the status: Active.
ARD INDUSTRIAL SERVICES LTD was incorporated 25 years ago on 30/04/1998 and has the registered number: 03555589. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARD INDUSTRIAL SERVICES LTD was incorporated 25 years ago on 30/04/1998 and has the registered number: 03555589. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARD INDUSTRIAL SERVICES LTD - ASHTON-UNDER-LYNE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 STAMFORD SQUARE
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 6QU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WINDMILL ENVIRONMENTAL SERVICES LIMITED (until 23/03/2010)
WINDMILL ENVIRONMENTAL SERVICES LIMITED (until 23/03/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEVIN LANG | Jul 1978 | British | Director | 2012-11-23 | CURRENT |
MR ADAM ROCHE | Apr 1980 | British | Director | 2016-12-13 | CURRENT |
ENERGIZE DIRECTOR LIMITED | Corporate Nominee Director | 1998-04-30 UNTIL 1998-04-30 | RESIGNED | ||
ENERGIZE SECRETARY LIMITED | Corporate Nominee Secretary | 1998-04-30 UNTIL 1998-04-30 | RESIGNED | ||
MRS CATHERINE JANE ROCHE | Jul 1983 | British | Director | 2012-08-15 UNTIL 2021-11-12 | RESIGNED |
MR DAVID JOHN LLOYD | Nov 1975 | British | Director | 2010-04-12 UNTIL 2012-08-15 | RESIGNED |
ADRIAN JOHN KELLY | May 1970 | British | Director | 1998-04-30 UNTIL 2010-04-12 | RESIGNED |
ANTHONY JOSEPH JONES | Sep 1957 | British | Director | 2011-05-31 UNTIL 2011-10-21 | RESIGNED |
MICHAEL KNIGHT | British | Secretary | 2007-04-20 UNTIL 2010-04-12 | RESIGNED | |
KAREN JANE KINSELLA | Jun 1967 | British | Secretary | 1998-04-30 UNTIL 2007-04-20 | RESIGNED |
MR GARETH LEE JENKINSON | Secretary | 2010-04-12 UNTIL 2010-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adam Roche | 2016-12-13 | 4/1980 | Ashton-Under-Lyne Lancashire | Significant influence or control |
Mrs Catherine Jane Roche | 2016-06-01 - 2021-06-30 | 7/1983 | Ashton-Under-Lyne Lancashire | Ownership of shares 25 to 50 percent |
Mr Kevin Lang | 2016-06-01 | 7/1978 | Ashton-Under-Lyne Lancashire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ARD_INDUSTRIAL_SERVICES_L - Accounts | 2023-09-19 | 31-12-2022 | £1,109,866 Cash £1,292,444 equity |
ARD_INDUSTRIAL_SERVICES_L - Accounts | 2022-08-19 | 31-12-2021 | £811,185 Cash £1,178,924 equity |
ARD_INDUSTRIAL_SERVICES_L - Accounts | 2021-10-01 | 31-12-2020 | £1,024,383 Cash £1,073,657 equity |
ARD_INDUSTRIAL_SERVICES_L - Accounts | 2021-01-26 | 31-12-2019 | £1,290,432 Cash £1,184,886 equity |
ARD_INDUSTRIAL_SERVICES_L - Accounts | 2019-09-26 | 31-12-2018 | £623,042 Cash £1,037,939 equity |
ARD_INDUSTRIAL_SERVICES_L - Accounts | 2018-09-29 | 31-12-2017 | £471,023 Cash £840,213 equity |
ARD_INDUSTRIAL_SERVICES_L - Accounts | 2017-09-21 | 31-12-2016 | £1,113,171 Cash £825,643 equity |
ARD_INDUSTRIAL_SERVICES_L - Accounts | 2016-09-30 | 31-12-2015 | £370,941 Cash £188,999 equity |
Ard Industrial Services Ltd - Limited company - abbreviated - 11.6 | 2015-10-02 | 31-12-2014 | £126,584 Cash £116,819 equity |
Ard Industrial Services Ltd - Limited company - abbreviated - 11.0.0 | 2014-07-19 | 31-12-2013 | £248,516 Cash £83,607 equity |