Company number 06384983
Status Active
Incorporation Date 28 September 2007
Company Type Private Limited Company
Address 206 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9DE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ADS GLOBAL SERVICES LIMITED are www.adsglobalservices.co.uk, and www.ads-global-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and five months. Ads Global Services Limited is a Private Limited Company.
The company registration number is 06384983. Ads Global Services Limited has been working since 28 September 2007.
The present status of the company is Active. The registered address of Ads Global Services Limited is 206 Turners Hill Cheshunt Hertfordshire En8 9de. The company`s financial liabilities are £62.16k. It is £-0.01k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £365.32k, which is £0k against last year. FLITNEY, Janet Linda is a Secretary of the company. APPIAH, Henry Alan is a Director of the company. DANQUAH, Andrew Kwame is a Director of the company. Director MATTHEWS, Graham John has been resigned. The company operates in "Other service activities n.e.c.".
ads global services Key Finiance
LIABILITIES
£62.16k
-1%
CASH
£0.01k
TOTAL ASSETS
£365.32k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Henry Appiah
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
ADS GLOBAL SERVICES LIMITED Events
25 Oct 2016
Confirmation statement made on 28 September 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Compulsory strike-off action has been discontinued
19 Jan 2016
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2016-01-19
19 Jan 2016
Termination of appointment of Graham John Matthews as a director on 4 October 2015
...
... and 27 more events
24 Sep 2008
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
ELRES ‐
Elective resolution
24 Sep 2008
Nc inc already adjusted 09/09/08
24 Sep 2008
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
02 Jan 2008
Director's particulars changed
28 Sep 2007
Incorporation