ADDITIONS (U.K.) LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5EY

Company number 01945425
Status Active
Incorporation Date 6 September 1985
Company Type Private Limited Company
Address COACH HOUSE HUXLEY STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5EY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 28 Willowtree Road Hale Cheshire WA14 2EG to Coach House Huxley Street Broadheath Altrincham WA14 5EY on 3 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ADDITIONS (U.K.) LIMITED are www.additionsuk.co.uk, and www.additions-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Chassen Road Rail Station is 3.2 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 5.9 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Additions U K Limited is a Private Limited Company. The company registration number is 01945425. Additions U K Limited has been working since 06 September 1985. The present status of the company is Active. The registered address of Additions U K Limited is Coach House Huxley Street Broadheath Altrincham England Wa14 5ey. . HARRISON, Eric is a Secretary of the company. FRENCH, Jane is a Director of the company. Secretary COXON, Bernadette has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HARRISON, Eric
Appointed Date: 23 March 1995

Director
FRENCH, Jane

72 years old

Resigned Directors

Secretary
COXON, Bernadette
Resigned: 23 March 1995

Persons With Significant Control

Mrs Jane Louisa Suri
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ADDITIONS (U.K.) LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 Feb 2017
Registered office address changed from 28 Willowtree Road Hale Cheshire WA14 2EG to Coach House Huxley Street Broadheath Altrincham WA14 5EY on 3 February 2017
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
13 Jun 1988
Return made up to 31/12/87; full list of members

13 Jun 1988
Return made up to 31/12/86; full list of members

13 Jun 1988
Return made up to 31/12/86; full list of members

08 Jun 1988
Registered office changed on 08/06/88 from: trident house 31/33 dale street liverpool L2 2HF

16 Feb 1987
Accounting reference date shortened from 31/03 to 30/11

ADDITIONS (U.K.) LIMITED Charges

9 November 2012
Mortgage debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 November 2012
Legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 willow tree road altrincham t/no GM383329 all plant and…
20 October 1999
Legal charge
Delivered: 27 October 1999
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: The property known as 28 willow tree road, altrinchham…
31 August 1999
Debenture
Delivered: 7 September 1999
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1994
Legal mortgage
Delivered: 13 April 1994
Status: Satisfied on 8 December 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 28 willow tree road hale altrincham…
26 November 1985
Mortgage debenture
Delivered: 2 December 1985
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…