ADS REAL ESTATE LIMITED
BRIGHOUSE VAPOUR STRATEGIES LIMITED

Hellopages » West Yorkshire » Calderdale » HD6 4AB

Company number 07409179
Status Active
Incorporation Date 15 October 2010
Company Type Private Limited Company
Address WOODVALE HOUSE, WOODVALE ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 4AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 100 . The most likely internet sites of ADS REAL ESTATE LIMITED are www.adsrealestate.co.uk, and www.ads-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Ads Real Estate Limited is a Private Limited Company. The company registration number is 07409179. Ads Real Estate Limited has been working since 15 October 2010. The present status of the company is Active. The registered address of Ads Real Estate Limited is Woodvale House Woodvale Road Brighouse West Yorkshire Hd6 4ab. . SMITH, Alan David is a Director of the company. Director HILTON, Helen Claire has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SMITH, Alan David
Appointed Date: 23 November 2010
58 years old

Resigned Directors

Director
HILTON, Helen Claire
Resigned: 23 November 2010
Appointed Date: 15 October 2010
68 years old

Persons With Significant Control

Mr Alan David Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADS REAL ESTATE LIMITED Events

18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
07 Oct 2016
Total exemption full accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

09 Oct 2015
Total exemption full accounts made up to 31 March 2015
06 Mar 2015
Registration of charge 074091790002, created on 13 February 2015
...
... and 11 more events
07 Dec 2010
Statement of capital following an allotment of shares on 23 November 2010
  • GBP 100

07 Dec 2010
Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 7 December 2010
07 Dec 2010
Termination of appointment of Helen Hilton as a director
23 Nov 2010
Company name changed vapour strategies LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
  • NM01 ‐ Change of name by resolution

15 Oct 2010
Incorporation

ADS REAL ESTATE LIMITED Charges

13 February 2015
Charge code 0740 9179 0002
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a flanshaw industrial estate flanshaw way…
2 August 2012
Deed of legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units a-c turnkey park, whitehall road, leeds, west…