ADD2 LTD
ARMITAGE INTEFACE LTD REGENT DESIGN LIMITED

Hellopages » Staffordshire » Lichfield » WS15 1PU

Company number 02774779
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address HAWKESYARD HALL, ARMITAGE PARK, ARMITAGE, STAFFORDSHIRE, WS15 1PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 983 . The most likely internet sites of ADD2 LTD are www.add2.co.uk, and www.add2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Cannock Rail Station is 6.4 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 9.9 miles; to Blake Street Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Add2 Ltd is a Private Limited Company. The company registration number is 02774779. Add2 Ltd has been working since 18 December 1992. The present status of the company is Active. The registered address of Add2 Ltd is Hawkesyard Hall Armitage Park Armitage Staffordshire Ws15 1pu. The company`s financial liabilities are £36.87k. It is £16.11k against last year. The cash in hand is £25.76k. It is £-27.29k against last year. And the total assets are £218.31k, which is £-40.32k against last year. DOWEN, Brett Leslie is a Secretary of the company. CLARKE, Simon Brooks is a Director of the company. DOWEN, Brett Leslie is a Director of the company. DOWEN, Hilary Ann is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director DOWEN, Brett has been resigned. Director DOWEN, Hilary Ann has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


add2 Key Finiance

LIABILITIES £36.87k
+77%
CASH £25.76k
-52%
TOTAL ASSETS £218.31k
-16%
All Financial Figures

Current Directors

Secretary
DOWEN, Brett Leslie
Appointed Date: 05 January 1993

Director
CLARKE, Simon Brooks
Appointed Date: 12 August 1999
64 years old

Director
DOWEN, Brett Leslie
Appointed Date: 05 January 1993
66 years old

Director
DOWEN, Hilary Ann
Appointed Date: 24 October 2013
68 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 18 December 1993
Appointed Date: 18 December 1992

Director
DOWEN, Brett
Resigned: 18 December 1993
Appointed Date: 05 January 1993
66 years old

Director
DOWEN, Hilary Ann
Resigned: 16 April 2003
Appointed Date: 05 January 1993
68 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 18 December 1993
Appointed Date: 18 December 1992

Persons With Significant Control

Mr Brett Leslie Dowen
Notified on: 18 December 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADD2 LTD Events

03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 983

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Satisfaction of charge 2 in full
...
... and 67 more events
25 Jan 1993
Registered office changed on 25/01/93 from: somerset house temple street birmingham west midlands B2 5DN

25 Jan 1993
Ad 05/01/93--------- £ si 98@1=98 £ ic 2/100

18 Jan 1993
Director resigned;new director appointed

18 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

18 Dec 1992
Incorporation

ADD2 LTD Charges

24 May 2006
Charge
Delivered: 26 May 2006
Status: Satisfied on 1 June 2010
Persons entitled: Black Country Reinvestment Society LTD
Description: Fixed and floating assets.
2 March 2000
Mortgage debenture
Delivered: 9 March 2000
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1997
Mortgage
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Brett Leslie Dowen
Description: The intellectual property rights, third party rights and…

Similar Companies

ADD17 LTD ADD1TOUCH LTD ADD2 PRODUCTIONS LTD ADD2BAG LIMITED ADD3 LIMITED ADDA (N.I.) LTD ADDA ALLIANCE LLP