ADEL PROFESSIONAL LIMITED
SHEFFIELD ADEL HOLDINGS LIMITED TURBS3 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1GB

Company number 06370475
Status Active
Incorporation Date 13 September 2007
Company Type Private Limited Company
Address UNIT 4 38-40 ROMAN RIDGE ROAD, SHEFFIELD, S9 1GB
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 063704750004, created on 23 November 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ADEL PROFESSIONAL LIMITED are www.adelprofessional.co.uk, and www.adel-professional.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Sheffield Rail Station is 3.3 miles; to Mexborough Rail Station is 7.4 miles; to Barnsley Rail Station is 9.8 miles; to Silkstone Common Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adel Professional Limited is a Private Limited Company. The company registration number is 06370475. Adel Professional Limited has been working since 13 September 2007. The present status of the company is Active. The registered address of Adel Professional Limited is Unit 4 38 40 Roman Ridge Road Sheffield S9 1gb. . KEMP, Susan is a Secretary of the company. KEMP, Derek John is a Director of the company. KEMP, Oliver Benjamin is a Director of the company. MCDERMOTT, Edward Ternie is a Director of the company. Secretary TURBERVILLES NOMINEES LIMITED has been resigned. Director TURBERVILLES INCORPORATIONS LIMITED has been resigned. Director TYLER, Jonathan Roger has been resigned. Director D & SK DIRECTORS LTD has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
KEMP, Susan
Appointed Date: 22 September 2007

Director
KEMP, Derek John
Appointed Date: 15 March 2013
73 years old

Director
KEMP, Oliver Benjamin
Appointed Date: 19 April 2013
47 years old

Director
MCDERMOTT, Edward Ternie
Appointed Date: 15 March 2013
63 years old

Resigned Directors

Secretary
TURBERVILLES NOMINEES LIMITED
Resigned: 22 September 2007
Appointed Date: 13 September 2007

Director
TURBERVILLES INCORPORATIONS LIMITED
Resigned: 22 September 2007
Appointed Date: 13 September 2007

Director
TYLER, Jonathan Roger
Resigned: 09 April 2013
Appointed Date: 22 September 2007
72 years old

Director
D & SK DIRECTORS LTD
Resigned: 16 April 2013
Appointed Date: 13 November 2009

Persons With Significant Control

Mr Derek John Kemp
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - 75% or more

ADEL PROFESSIONAL LIMITED Events

30 Nov 2016
Registration of charge 063704750004, created on 23 November 2016
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500

...
... and 42 more events
22 Nov 2007
Company name changed TURBS3 LIMITED\certificate issued on 22/11/07
16 Nov 2007
Particulars of mortgage/charge
28 Oct 2007
Ad 22/09/07--------- £ si 1@1=1 £ ic 2/3
11 Oct 2007
Ad 22/09/07--------- £ si 1@1=1 £ ic 1/2
13 Sep 2007
Incorporation

ADEL PROFESSIONAL LIMITED Charges

23 November 2016
Charge code 0637 0475 0004
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings lying to the north west of tyler street…
10 September 2012
Rent deposit deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Great Bear Investments Limited
Description: The account and the deposit sum see image for full details.
12 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 12 prime enterprise park way derby; fixed charge all…
13 November 2007
Debenture
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…