ADASTRA ACCESS HOLDINGS LIMITED - DUDLEY
Company Profile | Company Filings |
Overview
ADASTRA ACCESS HOLDINGS LIMITED is a Private Limited Company from DUDLEY ENGLAND and has the status: Active - Proposal to Strike off.
ADASTRA ACCESS HOLDINGS LIMITED was incorporated 17 years ago on 02/11/2006 and has the registered number: 05986064. The accounts status is GROUP and accounts are next due on 29/12/2023.
ADASTRA ACCESS HOLDINGS LIMITED was incorporated 17 years ago on 02/11/2006 and has the registered number: 05986064. The accounts status is GROUP and accounts are next due on 29/12/2023.
ADASTRA ACCESS HOLDINGS LIMITED - DUDLEY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 29/12/2023 |
Registered Office
3 HAGLEY COURT NORTH
DUDLEY
WEST MIDLANDS
DY5 1XF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
UK LIFTING SOLUTIONS LTD (until 24/02/2009)
UK LIFTING SOLUTIONS LTD (until 24/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2022 | 16/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ERIC JONES | Jan 1951 | British | Director | 2010-05-27 | CURRENT |
MR KENNETH DAVID GOUNDREY | Secretary | 2014-12-31 | CURRENT | ||
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2006-11-02 UNTIL 2008-11-13 | RESIGNED | ||
MR PETER ANTHONY VALAITIS | Nov 1950 | British | Director | 2008-09-12 UNTIL 2008-11-13 | RESIGNED |
MR STEPHEN JOHN MCCAW | Jul 1970 | British | Director | 2013-10-10 UNTIL 2023-06-23 | RESIGNED |
MR PETER HOAR | Apr 1954 | British | Director | 2008-11-13 UNTIL 2014-12-31 | RESIGNED |
MR KEVIN HAYES | Aug 1960 | British | Director | 2009-04-29 UNTIL 2018-03-18 | RESIGNED |
MR KENNETH DAVID GOUNDREY | Feb 1945 | British | Director | 2009-04-29 UNTIL 2023-06-20 | RESIGNED |
MR GRAEME CAMPBELL | Jul 1977 | British | Director | 2022-10-01 UNTIL 2023-05-12 | RESIGNED |
MR JOHN BRADLEY | Jun 1984 | British | Director | 2022-10-01 UNTIL 2023-06-23 | RESIGNED |
ROLAND PATRICK CONNELLY | Aug 1953 | British | Secretary | 2008-11-13 UNTIL 2014-12-31 | RESIGNED |
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2006-11-02 UNTIL 2008-11-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Eric Jones | 2016-04-06 | 1/1951 | Stourbridge West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Adastra Access Holdings Limited - Limited company accounts 20.1 | 2022-01-01 | 31-12-2020 | £260,926 Cash £4,248,735 equity |
Adastra Access Holdings Limited - Limited company accounts 20.1 | 2020-12-29 | 31-12-2019 | £1,380 Cash £517,198 equity |
Adastra Access Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 31-12-2017 | £1,536 Cash £202,438 equity |
Adastra Access Holdings Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £5,278 Cash £201,295 equity |
Adastra Access Holdings Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £866 Cash £179,914 equity |
Adastra Access Holdings Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £912 Cash £131,611 equity |
Adastra Access Holdings Limited - Limited company - abbreviated - 11.0.0 | 2014-10-24 | 31-12-2013 | £5,159 Cash £108,981 equity |