ADANISI LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 0EP
Company number 04466347
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 7 CHURCHILL CLOSE, LISVANE, CARDIFF, CF14 0EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71111 - Architectural activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-24 GBP 100 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of ADANISI LIMITED are www.adanisi.co.uk, and www.adanisi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cardiff Central Rail Station is 4.8 miles; to Bargoed Rail Station is 10.3 miles; to Barry Docks Rail Station is 10.5 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adanisi Limited is a Private Limited Company. The company registration number is 04466347. Adanisi Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Adanisi Limited is 7 Churchill Close Lisvane Cardiff Cf14 0ep. The company`s financial liabilities are £1.91k. It is £-33.9k against last year. The cash in hand is £1.91k. It is £1.45k against last year. And the total assets are £1.91k, which is £1.45k against last year. DRING, Gaynor Louise is a Secretary of the company. DRING, Anthony is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Development of building projects".


adanisi Key Finiance

LIABILITIES £1.91k
-95%
CASH £1.91k
+313%
TOTAL ASSETS £1.91k
+313%
All Financial Figures

Current Directors

Secretary
DRING, Gaynor Louise
Appointed Date: 01 July 2002

Director
DRING, Anthony
Appointed Date: 01 July 2002
64 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 July 2002
Appointed Date: 20 June 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 July 2002
Appointed Date: 20 June 2002

ADANISI LIMITED Events

11 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 100

22 Jan 2016
Total exemption full accounts made up to 30 June 2015
19 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
11 Jul 2002
Director resigned
11 Jul 2002
New director appointed
11 Jul 2002
New secretary appointed
11 Jul 2002
Registered office changed on 11/07/02 from: crown house 64 whitechurch road cardiff south glamorgan CF14 3LX
20 Jun 2002
Incorporation

ADANISI LIMITED Charges

4 February 2004
Debenture
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…