ADAS AUTO ELECTRICAL GEO SERVICES LTD

Register to unlock more data on OkredoRegister

ADAS AUTO ELECTRICAL GEO SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08004469

Incorporation date

23/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3b 82 Arundel Road, Luton LU4 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon28/12/2024
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Certificate of change of name
dot icon19/11/2023
Notification of Mohammed Waseem as a person with significant control on 2023-11-19
dot icon19/11/2023
Registered office address changed from Unit 9D, Britannia Estates Leagrave Road Luton LU3 1RJ England to Unit 3B 82 Arundel Road Luton LU4 8DY on 2023-11-19
dot icon19/11/2023
Appointment of Mr Mohammed Waseem as a director on 2023-11-19
dot icon19/11/2023
Cessation of Mohammed Kaseem as a person with significant control on 2023-11-19
dot icon19/11/2023
Termination of appointment of Mohammed Kaseem as a director on 2023-11-19
dot icon04/06/2023
Registered office address changed from Unit 4E Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom to Unit 9D, Britannia Estates Leagrave Road Luton LU3 1RJ on 2023-06-04
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon23/02/2023
Termination of appointment of Sabine Roxburgh as a director on 2023-02-23
dot icon23/02/2023
Cessation of Kevin William Roxburgh as a person with significant control on 2023-02-23
dot icon23/02/2023
Termination of appointment of Kevin William Roxburgh as a director on 2023-02-23
dot icon23/02/2023
Notification of Mohammed Kaseem as a person with significant control on 2023-02-23
dot icon19/02/2023
Appointment of Mr Mohammed Kaseem as a director on 2023-02-20
dot icon19/02/2023
Cessation of Sabine Roxburgh as a person with significant control on 2023-02-20
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon02/02/2017
Director's details changed for Mr Kevin Roxburgh on 2017-02-02
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registered office address changed from 51 Vyrnwy Road Saltney Chester CH4 8QN United Kingdom to Unit 4E Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ on 2016-09-26
dot icon10/06/2016
Change of share class name or designation
dot icon01/04/2016
Appointment of Mrs Sabine Roxburgh as a director on 2016-04-01
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/04/2015
Registered office address changed from C/O Kevin Roxburgh 51 Vyrnwy Road Saltney Chester CH4 8QN to 51 Vyrnwy Road Saltney Chester CH4 8QN on 2015-04-10
dot icon04/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon23/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.38K
-
0.00
-
-
2022
2
4.74K
-
0.00
-
-
2022
2
4.74K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.74K £Descended-58.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sabine Roxburgh
Director
01/04/2016 - 23/02/2023
-
Waseem, Mohammed
Director
19/11/2023 - Present
9
Mr Mohammed Kaseem
Director
20/02/2023 - 19/11/2023
6
Mr Kevin William Roxburgh
Director
23/03/2012 - 23/02/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAS AUTO ELECTRICAL GEO SERVICES LTD

ADAS AUTO ELECTRICAL GEO SERVICES LTD is an(a) Active company incorporated on 23/03/2012 with the registered office located at Unit 3b 82 Arundel Road, Luton LU4 8DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAS AUTO ELECTRICAL GEO SERVICES LTD?

toggle

ADAS AUTO ELECTRICAL GEO SERVICES LTD is currently Active. It was registered on 23/03/2012 .

Where is ADAS AUTO ELECTRICAL GEO SERVICES LTD located?

toggle

ADAS AUTO ELECTRICAL GEO SERVICES LTD is registered at Unit 3b 82 Arundel Road, Luton LU4 8DY.

What does ADAS AUTO ELECTRICAL GEO SERVICES LTD do?

toggle

ADAS AUTO ELECTRICAL GEO SERVICES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ADAS AUTO ELECTRICAL GEO SERVICES LTD have?

toggle

ADAS AUTO ELECTRICAL GEO SERVICES LTD had 2 employees in 2022.

What is the latest filing for ADAS AUTO ELECTRICAL GEO SERVICES LTD?

toggle

The latest filing was on 28/12/2024: Compulsory strike-off action has been suspended.