ADCLIFFE DRAWDEAL LIMITED
LEICESTER ADCLIFFE DRAW-DEAL LIMITED

Hellopages » Leicestershire » Charnwood » LE4 4ND
Company number 02861651
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address 129A SIBSON ROAD, BIRSTALL, LEICESTER, LE4 4ND
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,045 . The most likely internet sites of ADCLIFFE DRAWDEAL LIMITED are www.adcliffedrawdeal.co.uk, and www.adcliffe-drawdeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Adcliffe Drawdeal Limited is a Private Limited Company. The company registration number is 02861651. Adcliffe Drawdeal Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Adcliffe Drawdeal Limited is 129a Sibson Road Birstall Leicester Le4 4nd. . SAVAGE, Wendy Susan is a Secretary of the company. SAVAGE, Philip Paul is a Director of the company. SAVAGE, Wendy Susan is a Director of the company. Secretary NEWMAN, David Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWMAN, David Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
SAVAGE, Wendy Susan
Appointed Date: 08 July 1996

Director
SAVAGE, Philip Paul
Appointed Date: 29 October 1993
72 years old

Director
SAVAGE, Wendy Susan
Appointed Date: 04 November 1997
66 years old

Resigned Directors

Secretary
NEWMAN, David Philip
Resigned: 08 July 1996
Appointed Date: 29 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1993
Appointed Date: 12 October 1993

Director
NEWMAN, David Philip
Resigned: 08 July 1996
Appointed Date: 29 October 1993
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 October 1993
Appointed Date: 12 October 1993

Persons With Significant Control

Mr Philip Paul Savage
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ADCLIFFE DRAWDEAL LIMITED Events

24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,045

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,045

...
... and 66 more events
19 Nov 1993
Secretary resigned;new director appointed

19 Nov 1993
Director resigned;new director appointed

19 Nov 1993
New secretary appointed;director resigned

19 Nov 1993
Registered office changed on 19/11/93 from: 2 baches street london N1 6UB

12 Oct 1993
Incorporation

ADCLIFFE DRAWDEAL LIMITED Charges

16 January 1995
Debenture
Delivered: 18 January 1995
Status: Satisfied on 9 February 2013
Persons entitled: Paul Savage Jean Savage
Description: Fixed and floating charges over the undertaking and all…
23 November 1993
Mortgage debenture
Delivered: 26 November 1993
Status: Satisfied on 9 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…