ADCO (UK) LIMITED
LIPHOOK CITYGATE BUILDERS LIMITED

Hellopages » Hampshire » East Hampshire » GU30 7SB

Company number 03693695
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD, LIPHOOK, HAMPSHIRE, ENGLAND, GU30 7SB
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ADCO (UK) LIMITED are www.adcouk.co.uk, and www.adco-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and nine months. The distance to to Haslemere Rail Station is 5 miles; to Bentley (Hants) Rail Station is 6 miles; to Petersfield Rail Station is 7.8 miles; to Farnham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adco Uk Limited is a Private Limited Company. The company registration number is 03693695. Adco Uk Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Adco Uk Limited is Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire England Gu30 7sb. The company`s financial liabilities are £14.18k. It is £-10.1k against last year. The cash in hand is £22.65k. It is £4.71k against last year. And the total assets are £376.55k, which is £14.38k against last year. NICHOLSON, Stephen Paul is a Secretary of the company. CLIMPSON, Michael is a Director of the company. CLIMPSON, Stuart Michael is a Director of the company. MELENDY, Peter Sterling is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director ROSE, Alana has been resigned. The company operates in "Manufacture of glues".


adco (uk) Key Finiance

LIABILITIES £14.18k
-42%
CASH £22.65k
+26%
TOTAL ASSETS £376.55k
+3%
All Financial Figures

Current Directors

Secretary
NICHOLSON, Stephen Paul
Appointed Date: 11 March 1999

Director
CLIMPSON, Michael
Appointed Date: 31 May 2000
75 years old

Director
CLIMPSON, Stuart Michael
Appointed Date: 23 September 1999
50 years old

Director
MELENDY, Peter Sterling
Appointed Date: 01 July 2000
75 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 March 1999
Appointed Date: 11 January 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 March 1999
Appointed Date: 11 January 1999
71 years old

Director
ROSE, Alana
Resigned: 23 September 1999
Appointed Date: 11 March 1999
45 years old

Persons With Significant Control

Mr Stuart Michael Climpson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mike Climpson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADCO (UK) LIMITED Events

18 Mar 2017
Satisfaction of charge 2 in full
21 Jan 2017
Confirmation statement made on 11 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

09 Feb 2016
Register inspection address has been changed from Unit 9 Fernhurst Business Park Fernhurst Surrey GU27 3HB to Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB
...
... and 55 more events
18 Mar 1999
New secretary appointed
18 Mar 1999
New director appointed
18 Mar 1999
Registered office changed on 18/03/99 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
18 Mar 1999
Ad 12/03/99--------- £ si 2@1=2 £ ic 1/3
11 Jan 1999
Incorporation

ADCO (UK) LIMITED Charges

30 June 2015
Charge code 0369 3695 0003
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
12 July 2012
All assets debenture
Delivered: 25 July 2012
Status: Satisfied on 18 March 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 December 2001
Debenture
Delivered: 12 December 2001
Status: Satisfied on 4 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…