A & D COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

A & D COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04788888

Incorporation date

05/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Evo Business Park, Little Oak Drive, Annesley, Nottingham NG15 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Change of details for Mrs Deborah Sanderson as a person with significant control on 2025-09-01
dot icon19/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon27/11/2024
Change of share class name or designation
dot icon26/11/2024
Particulars of variation of rights attached to shares
dot icon08/11/2024
Termination of appointment of Deborah Sanderson as a director on 2024-11-01
dot icon08/11/2024
Appointment of Andrew Singleton as a director on 2024-11-01
dot icon08/11/2024
Appointment of Mr. Greig Michael Kember as a director on 2024-11-01
dot icon08/11/2024
Appointment of Richard Allum as a director on 2024-11-01
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon22/12/2021
Secretary's details changed for Ms Jane Irene Currithers on 2021-12-22
dot icon22/12/2021
Director's details changed for Deborah Sanderson on 2021-12-22
dot icon22/12/2021
Registered office address changed from 3 Clarence Street Nottingham Nottinghamshire NG3 2ET to Unit 2 Evo Business Park Little Oak Drive Annesley Nottingham NG15 0EB on 2021-12-22
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Resolutions
dot icon10/09/2021
Memorandum and Articles of Association
dot icon10/09/2021
Statement of company's objects
dot icon13/07/2021
All of the property or undertaking has been released from charge 047888880001
dot icon13/07/2021
Satisfaction of charge 047888880001 in full
dot icon18/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon14/06/2021
Registration of charge 047888880002, created on 2021-06-09
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Memorandum and Articles of Association
dot icon27/04/2021
Change of share class name or designation
dot icon21/04/2021
Change of details for Mrs Deborah Sanderson as a person with significant control on 2021-03-19
dot icon02/03/2021
Cessation of Danial David Sanderson as a person with significant control on 2021-02-24
dot icon02/03/2021
Cessation of Dean James Sanderson as a person with significant control on 2021-02-24
dot icon05/02/2021
Notification of Danial David Sanderson as a person with significant control on 2021-02-01
dot icon05/02/2021
Notification of Dean James Sanderson as a person with significant control on 2021-02-01
dot icon05/02/2021
Appointment of Mr Danial David Sanderson as a director on 2021-02-01
dot icon05/02/2021
Appointment of Mr Dean James Sanderson as a director on 2021-02-01
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon17/06/2020
Change of details for Mrs Deborah Sanderson as a person with significant control on 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon11/06/2019
Cessation of David Sanderson as a person with significant control on 2019-04-04
dot icon17/04/2019
Termination of appointment of David Sanderson as a director on 2019-04-04
dot icon12/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Previous accounting period extended from 2017-12-30 to 2017-12-31
dot icon08/02/2018
Secretary's details changed for Ms Jane Irene Curritners on 2018-02-08
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon10/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Dean James Sanderson as a director on 2016-01-31
dot icon08/02/2016
Termination of appointment of Danial David Sanderson as a director on 2016-01-31
dot icon24/12/2015
Appointment of Mr Danial David Sanderson as a director on 2015-12-24
dot icon24/12/2015
Appointment of Mr Dean James Sanderson as a director on 2015-12-24
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon12/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon07/05/2015
Registration of charge 047888880001, created on 2015-04-20
dot icon21/01/2015
Termination of appointment of Dean James Sanderson as a director on 2014-10-30
dot icon21/01/2015
Termination of appointment of Danial David Joseph Sanderson as a director on 2014-10-30
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon10/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon23/07/2013
Appointment of Mr Danial David Joseph Sanderson as a director
dot icon23/07/2013
Appointment of Mr Dean James Sanderson as a director
dot icon22/07/2013
Appointment of Ms Jane Irene Curritners as a secretary
dot icon22/07/2013
Termination of appointment of David Sanderson as a secretary
dot icon22/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon17/07/2013
Registered office address changed from 625 Woodborough Road Mapperley Nottingham NG3 5QG on 2013-07-17
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-30
dot icon11/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-30
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon16/06/2010
Director's details changed for Deborah Sanderson on 2010-06-05
dot icon16/06/2010
Director's details changed for David Sanderson on 2010-06-05
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-30
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 05/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 05/06/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 05/06/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 05/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/01/2006
Return made up to 05/06/05; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon09/09/2004
Return made up to 05/06/04; full list of members
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New secretary appointed;new director appointed
dot icon05/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

36
2022
change arrow icon-55.84 % *

* during past year

Cash in Bank

£202,480.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.65M
-
0.00
458.56K
-
2022
36
1.74M
-
0.00
202.48K
-
2022
36
1.74M
-
0.00
202.48K
-

Employees

2022

Employees

36 Ascended3 % *

Net Assets(GBP)

1.74M £Ascended5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.48K £Descended-55.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/06/2003 - 04/06/2003
68517
Currithers, Jane Irene
Secretary
21/07/2013 - Present
-
Lane, Andrew
Director
04/06/2003 - 14/02/2004
-
Sanderson, Danial David Joseph
Director
21/07/2013 - 29/10/2014
-
Mr David Sanderson
Director
04/06/2003 - 03/04/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About A & D COMPUTERS LIMITED

A & D COMPUTERS LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at Unit 2 Evo Business Park, Little Oak Drive, Annesley, Nottingham NG15 0EB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of A & D COMPUTERS LIMITED?

toggle

A & D COMPUTERS LIMITED is currently Active. It was registered on 05/06/2003 .

Where is A & D COMPUTERS LIMITED located?

toggle

A & D COMPUTERS LIMITED is registered at Unit 2 Evo Business Park, Little Oak Drive, Annesley, Nottingham NG15 0EB.

What does A & D COMPUTERS LIMITED do?

toggle

A & D COMPUTERS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does A & D COMPUTERS LIMITED have?

toggle

A & D COMPUTERS LIMITED had 36 employees in 2022.

What is the latest filing for A & D COMPUTERS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.