ADBRO CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ADBRO CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663532

Incorporation date

06/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham RG18 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon28/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon01/12/2024
Appointment of Mr Daniel Murray Moore as a director on 2024-12-01
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon27/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/01/2021
Appointment of Mrs Nicola Marie Brian as a director on 2021-01-14
dot icon11/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Registered office address changed from Unit 5 Avon Park Colthrop Lane Thatcham Berkshire RG19 4AJ England to Unit 6 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham RG18 9QL on 2018-11-20
dot icon20/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon20/11/2018
Change of details for Mr Paul Christopher Admans as a person with significant control on 2018-07-01
dot icon20/11/2018
Notification of Jacqueline Marie Admans as a person with significant control on 2018-07-01
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Registration of charge 036635320005, created on 2016-12-16
dot icon18/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/04/2016
Registration of charge 036635320004, created on 2016-04-11
dot icon07/01/2016
Registered office address changed from Unit 5, Avon Park Colthrop Lane Thatcham Berkshire RG19 4AJ to Unit 5 Avon Park Colthrop Lane Thatcham Berkshire RG19 4AJ on 2016-01-07
dot icon01/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon01/12/2015
Registered office address changed from Unit 3 Avon Park Colthrop Lane Thatcham Berkshire RG19 4NT to Unit 5, Avon Park Colthrop Lane Thatcham Berkshire RG19 4AJ on 2015-12-01
dot icon17/09/2015
Satisfaction of charge 2 in full
dot icon17/09/2015
Satisfaction of charge 1 in full
dot icon17/09/2015
Satisfaction of charge 036635320003 in full
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/01/2015
Registration of charge 036635320003, created on 2015-01-12
dot icon04/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon15/11/2011
Registered office address changed from 20 Aintree Close Newbury Berkshire RG14 7TX on 2011-11-15
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Paul Christopher Admans on 2009-11-06
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 06/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/03/2008
Appointment terminated director ian brown
dot icon02/01/2008
Return made up to 06/11/07; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 06/11/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/11/2005
Return made up to 06/11/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 06/11/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/12/2003
Return made up to 06/11/03; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/11/2002
Return made up to 06/11/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/11/2001
Return made up to 06/11/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon10/11/2000
Return made up to 06/11/00; full list of members
dot icon10/11/2000
Ad 20/11/99--------- £ si 900@1=900 £ ic 100/1000
dot icon27/09/2000
Full accounts made up to 1999-11-30
dot icon25/11/1999
Return made up to 06/11/99; full list of members
dot icon04/06/1999
Director's particulars changed
dot icon05/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Director's particulars changed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon07/12/1998
Registered office changed on 07/12/98 from: 42 cricklade street swindon wiltshire SN1 3HD
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1998
Certificate of change of name
dot icon06/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
356.26K
-
0.00
172.38K
-
2022
19
371.41K
-
0.00
359.17K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Admans, Paul Christopher
Director
11/11/1998 - Present
2
Brian, Nicola Marie
Director
14/01/2021 - Present
1
Moore, Daniel Murray
Director
01/12/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADBRO CONTROLS LIMITED

ADBRO CONTROLS LIMITED is an(a) Active company incorporated on 06/11/1998 with the registered office located at Unit 6 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham RG18 9QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADBRO CONTROLS LIMITED?

toggle

ADBRO CONTROLS LIMITED is currently Active. It was registered on 06/11/1998 .

Where is ADBRO CONTROLS LIMITED located?

toggle

ADBRO CONTROLS LIMITED is registered at Unit 6 Red Shute Hill Industrial Estate, Red Shute Hill, Hermitage, Thatcham RG18 9QL.

What does ADBRO CONTROLS LIMITED do?

toggle

ADBRO CONTROLS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for ADBRO CONTROLS LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-06 with no updates.