ADZE-TECH LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 03016637
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Shaun Cronshey on 20 February 2017; Appointment of Mrs Kathy Elizabeth Cronshey as a director on 2 February 2017. The most likely internet sites of ADZE-TECH LIMITED are www.adzetech.co.uk, and www.adze-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Adze Tech Limited is a Private Limited Company. The company registration number is 03016637. Adze Tech Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Adze Tech Limited is Emstrey House North Shrewsbury Business Park Shrewsbury Sy2 6lg. The company`s financial liabilities are £7.57k. It is £-0.41k against last year. The cash in hand is £4.12k. It is £-20.89k against last year. . CRONSHEY, Simon is a Secretary of the company. CRONSHEY, Kathy Elizabeth is a Director of the company. CRONSHEY, Shaun is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CRONSHEY, Shaun has been resigned. Secretary PAIGE, Ian Evald has been resigned. Director CRONSHEY, Simon has been resigned. Director THOMAS, Mervyn Trevor has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


adze-tech Key Finiance

LIABILITIES £7.57k
-6%
CASH £4.12k
-84%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRONSHEY, Simon
Appointed Date: 04 March 1998

Director
CRONSHEY, Kathy Elizabeth
Appointed Date: 02 February 2017
45 years old

Director
CRONSHEY, Shaun
Appointed Date: 31 January 1995
57 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 February 1995
Appointed Date: 31 January 1995

Secretary
CRONSHEY, Shaun
Resigned: 31 March 1995
Appointed Date: 01 February 1995

Secretary
PAIGE, Ian Evald
Resigned: 04 March 1998
Appointed Date: 31 March 1995

Director
CRONSHEY, Simon
Resigned: 02 November 2015
Appointed Date: 01 February 1995
58 years old

Director
THOMAS, Mervyn Trevor
Resigned: 03 October 2006
Appointed Date: 01 February 1995
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 February 1995
Appointed Date: 31 January 1995

Persons With Significant Control

Mrs Kathy Elizabeth Cronshey
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Cronshey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADZE-TECH LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
20 Feb 2017
Director's details changed for Shaun Cronshey on 20 February 2017
02 Feb 2017
Appointment of Mrs Kathy Elizabeth Cronshey as a director on 2 February 2017
03 Jan 2017
Termination of appointment of Simon Cronshey as a director on 2 November 2015
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 62 more events
08 Feb 1995
New director appointed

08 Feb 1995
New secretary appointed;director resigned

08 Feb 1995
Secretary resigned;new director appointed

08 Feb 1995
Registered office changed on 08/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

31 Jan 1995
Incorporation

ADZE-TECH LIMITED Charges

11 November 2003
Debenture
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The freehold property known as bridge farm stapleton…
26 June 2002
Floating charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Undertaking and all property and assets present and future…
10 May 2002
Mortgage
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: Joyce May Brereton, Maxwell Brisbourne Brereton and Joanna Brereton
Description: Barns and land being part of woolston farm church stretton…