ADS WINDOW FILMS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3PN

Company number 04565538
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address 8 STONEHOUSE STREET, STONEHOUSE, PLYMOUTH, DEVON, PL1 3PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Statement of capital following an allotment of shares on 14 October 2016 GBP 202 ; Termination of appointment of Mark Chapman as a director on 18 July 2016. The most likely internet sites of ADS WINDOW FILMS LIMITED are www.adswindowfilms.co.uk, and www.ads-window-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Ads Window Films Limited is a Private Limited Company. The company registration number is 04565538. Ads Window Films Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Ads Window Films Limited is 8 Stonehouse Street Stonehouse Plymouth Devon Pl1 3pn. . CHAPMAN, Gary is a Director of the company. Secretary WINSTON, Scott Martin has been resigned. Director CHAPMAN, Mark has been resigned. Director MILDON, John has been resigned. Director WINSTON, Scott Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHAPMAN, Gary
Appointed Date: 17 October 2002
68 years old

Resigned Directors

Secretary
WINSTON, Scott Martin
Resigned: 05 November 2013
Appointed Date: 17 October 2002

Director
CHAPMAN, Mark
Resigned: 18 July 2016
Appointed Date: 01 January 2011
39 years old

Director
MILDON, John
Resigned: 31 December 2006
Appointed Date: 29 September 2004
64 years old

Director
WINSTON, Scott Martin
Resigned: 05 November 2013
Appointed Date: 29 September 2004
59 years old

Persons With Significant Control

Mr Scott Martin Winston
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Chapman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADS WINDOW FILMS LIMITED Events

24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
24 Oct 2016
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 202

18 Jul 2016
Termination of appointment of Mark Chapman as a director on 18 July 2016
18 Mar 2016
Total exemption small company accounts made up to 30 November 2015
28 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102

...
... and 45 more events
25 Jan 2003
Ad 27/11/02--------- £ si 30@1=30 £ ic 100/130
25 Jan 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Jan 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Jan 2003
£ nc 1000/1300 26/11/02
17 Oct 2002
Incorporation

ADS WINDOW FILMS LIMITED Charges

2 March 2015
Charge code 0456 5538 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 November 2004
Debenture
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2004
Debenture deed
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…