A.D.A. RE-UPHOLSTERY SERVICES LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 1AX

Company number 01152783
Status Active
Incorporation Date 20 December 1973
Company Type Private Limited Company
Address 25 BRUNTS STREET, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 1AX
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty-four 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 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of A.D.A. RE-UPHOLSTERY SERVICES LIMITED are www.adareupholsteryservices.co.uk, and www.a-d-a-re-upholstery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.2 miles; to Bulwell Rail Station is 9.8 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A D A Re Upholstery Services Limited is a Private Limited Company. The company registration number is 01152783. A D A Re Upholstery Services Limited has been working since 20 December 1973. The present status of the company is Active. The registered address of A D A Re Upholstery Services Limited is 25 Brunts Street Mansfield Nottinghamshire England Ng18 1ax. . HENSTOCK, Susan Lesley is a Secretary of the company. HENSTOCK, Allen Harold is a Director of the company. HENSTOCK, Susan Lesley is a Director of the company. Secretary HENSTOCK, Allen Harold has been resigned. Director HENSTOCK, Frances Lilian has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
HENSTOCK, Susan Lesley
Appointed Date: 01 March 1999

Director

Director
HENSTOCK, Susan Lesley
Appointed Date: 01 September 1999
75 years old

Resigned Directors

Secretary
HENSTOCK, Allen Harold
Resigned: 01 March 1999

Director
HENSTOCK, Frances Lilian
Resigned: 13 January 2000
107 years old

Persons With Significant Control

Mr Alan Henstock
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

A.D.A. RE-UPHOLSTERY SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 18 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000

...
... and 74 more events
03 Jan 1991
Return made up to 31/12/86; full list of members

03 Jan 1991
Registered office changed on 03/01/91 from: 509 mansfield road sherwood nottingham

16 Nov 1989
Declaration of satisfaction of mortgage/charge

07 Sep 1989
Declaration of satisfaction of mortgage/charge

03 Feb 1989
Particulars of mortgage/charge

A.D.A. RE-UPHOLSTERY SERVICES LIMITED Charges

27 April 2006
Deed of charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 17, the park octagon, canning circus, nottingham.
18 August 2004
Mortgage deed
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property being apartment 17 the park octagon 141-143…
28 December 1995
Mortgage
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 market street heanor derbyshire and buildings and…
20 January 1989
Legal mortgage
Delivered: 3 February 1989
Status: Satisfied on 7 September 1989
Persons entitled: National Westminster Bank PLC
Description: 137 haydn road, sherwood, nottingham title no nt 171699 and…
28 February 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied on 16 November 1989
Persons entitled: Barclays Bank PLC
Description: 137 haydn road, sherwood, nottingham, nottinghamshire. Tn…
1 August 1983
Legal charge
Delivered: 11 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 413 mansfield road, carrington nottingham notts tn nt…