ADDI-TEC LIMITED

Register to unlock more data on OkredoRegister

ADDI-TEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05483953

Incorporation date

17/06/2005

Size

Small

Contacts

Registered address

Registered address

Peter Minister House 26-30 Station Road, Urmston, Manchester M41 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon16/10/2025
Termination of appointment of Jack Bryan Minister as a director on 2025-10-10
dot icon31/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon20/06/2025
Accounts for a small company made up to 2024-12-31
dot icon22/07/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon06/06/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon26/04/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Satisfaction of charge 1 in full
dot icon28/02/2022
Satisfaction of charge 2 in full
dot icon28/02/2022
Satisfaction of charge 3 in full
dot icon29/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon08/04/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon29/06/2020
Accounts for a small company made up to 2019-12-31
dot icon04/09/2019
Appointment of Mr Timothy Douglass Jones as a director on 2019-09-01
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon18/06/2019
Registration of charge 054839530004, created on 2019-06-14
dot icon07/03/2019
Notification of Syntana International Gmbh as a person with significant control on 2019-02-22
dot icon07/03/2019
Cessation of Kim Heather Minister as a person with significant control on 2019-02-22
dot icon07/03/2019
Notification of Thorsten Harke as a person with significant control on 2019-02-22
dot icon26/02/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon26/02/2019
Termination of appointment of Kim Heather Minister as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Timothy Vaughan Warr as a secretary on 2019-02-22
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/02/2018
Registered office address changed from 1st, and 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 2018-02-13
dot icon18/01/2018
Registered office address changed from 1st and 2nd Floors Gladstone 26-30 Station Road Urmston Manchester Lancs M41 9JQ to 1st, and 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 2018-01-18
dot icon19/07/2017
Second filing of the annual return made up to 2016-06-17
dot icon19/07/2017
Second filing of the annual return made up to 2015-06-17
dot icon19/07/2017
Second filing of the annual return made up to 2014-06-17
dot icon19/07/2017
Second filing of the annual return made up to 2013-06-17
dot icon19/07/2017
Second filing of the annual return made up to 2012-06-17
dot icon19/07/2017
Second filing of the annual return made up to 2011-06-17
dot icon19/07/2017
Second filing of the annual return made up to 2010-06-17
dot icon12/07/2017
Notification of Kim Heather Minister as a person with significant control on 2017-06-01
dot icon12/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon17/05/2017
Appointment of Mr Jack Bryan Minister as a director on 2017-05-01
dot icon17/05/2017
Termination of appointment of Kevin Burgess as a director on 2017-05-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/09/2016
Termination of appointment of Peter Eugene Minister as a director on 2016-09-18
dot icon07/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon27/04/2016
Appointment of Mr Kevin Burgess as a director on 2016-04-27
dot icon09/12/2015
Termination of appointment of Mark Kenny as a director on 2015-12-04
dot icon04/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Appointment of Mrs Kim Heather Minister as a director on 2015-10-26
dot icon20/10/2015
Appointment of Mr Mark Kenny as a director on 2015-10-20
dot icon02/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/09/2012
Registered office address changed from , Carrington Business Park,, Carrington, Urmston, Manchester, M31 4ZU on 2012-09-11
dot icon10/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2010
Accounts for a small company made up to 2009-06-30
dot icon02/10/2009
Ad 28/09/09\gbp si 99@1=99\gbp ic 1/100\
dot icon21/07/2009
Return made up to 17/06/09; full list of members
dot icon18/03/2009
Accounts for a small company made up to 2008-06-30
dot icon27/06/2008
Return made up to 17/06/08; full list of members
dot icon28/02/2008
Accounts for a small company made up to 2007-06-30
dot icon11/07/2007
Return made up to 17/06/07; full list of members
dot icon24/04/2007
Accounts for a small company made up to 2006-06-30
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Resolutions
dot icon04/07/2006
Return made up to 17/06/06; full list of members
dot icon19/09/2005
Certificate of change of name
dot icon17/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy Douglass
Director
01/09/2019 - Present
2
Minister, Peter Eugene
Director
17/06/2005 - 18/09/2016
8
Kenny, Mark
Director
20/10/2015 - 04/12/2015
2
Minister, Jack Bryan
Director
01/05/2017 - 10/10/2025
12
Warr, Timothy Vaughan
Secretary
17/06/2005 - 22/02/2019
7

Persons with Significant Control

3
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 ADDI-TEC LIMITED

ADDI-TEC LIMITED is an(a) Active company incorporated on 17/06/2005 with the registered office located at Peter Minister House 26-30 Station Road, Urmston, Manchester M41 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDI-TEC LIMITED?

toggle

ADDI-TEC LIMITED is currently Active. It was registered on 17/06/2005 .

Where is ADDI-TEC LIMITED located?

toggle

ADDI-TEC LIMITED is registered at Peter Minister House 26-30 Station Road, Urmston, Manchester M41 9JQ.

What does ADDI-TEC LIMITED do?

toggle

ADDI-TEC LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for ADDI-TEC LIMITED?

toggle

The latest filing was on 16/10/2025: Termination of appointment of Jack Bryan Minister as a director on 2025-10-10.