ADDPACE LIMITED

Register to unlock more data on OkredoRegister

ADDPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319380

Incorporation date

17/02/1997

Size

Small

Contacts

Registered address

Registered address

Gordano Gate Serbert Road, Portishead, Bristol BS20 7GGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon25/03/2026
Registration of charge 033193800019, created on 2026-03-23
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Memorandum and Articles of Association
dot icon08/12/2025
Satisfaction of charge 033193800014 in full
dot icon11/08/2025
Termination of appointment of Colin John Christison as a director on 2025-08-11
dot icon24/07/2025
Previous accounting period extended from 2024-11-30 to 2025-04-30
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon14/02/2025
Registration of charge 033193800018, created on 2025-02-13
dot icon10/12/2024
Satisfaction of charge 033193800011 in full
dot icon10/12/2024
Satisfaction of charge 033193800016 in full
dot icon10/12/2024
Satisfaction of charge 033193800015 in full
dot icon05/12/2024
Accounts for a small company made up to 2023-11-30
dot icon04/11/2024
Appointment of Mr Colin John Christison as a director on 2024-11-04
dot icon27/09/2024
Registration of charge 033193800017, created on 2024-09-27
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon07/09/2023
Accounts for a small company made up to 2022-11-30
dot icon24/03/2023
Accounts for a small company made up to 2021-11-30
dot icon08/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2020-11-30
dot icon05/11/2021
Registration of charge 033193800016, created on 2021-10-21
dot icon03/11/2021
Registration of charge 033193800015, created on 2021-10-21
dot icon09/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon19/10/2020
Accounts for a small company made up to 2019-11-30
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon19/09/2019
Registration of charge 033193800014, created on 2019-09-19
dot icon04/09/2019
Accounts for a small company made up to 2018-11-30
dot icon31/05/2019
Registration of charge 033193800012, created on 2019-05-29
dot icon31/05/2019
Registration of charge 033193800013, created on 2019-05-29
dot icon09/05/2019
Registration of charge 033193800011, created on 2019-05-03
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon03/09/2018
Accounts for a small company made up to 2017-11-30
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon22/07/2017
Registration of charge 033193800010, created on 2017-07-14
dot icon16/06/2017
Full accounts made up to 2016-11-30
dot icon23/05/2017
Appointment of Mr Paul Ashley Marks as a secretary on 2017-05-23
dot icon23/05/2017
Termination of appointment of Michael Llewellyn Sutton as a secretary on 2017-05-23
dot icon16/03/2017
Previous accounting period shortened from 2017-01-31 to 2016-11-30
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon02/11/2016
Full accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon11/11/2015
Accounts for a small company made up to 2015-01-31
dot icon31/03/2015
Registered office address changed from Unit 4 Red Lodge Business Park Warleys Lane West Wick Weston Super Mare Somerset BS24 7TN to Gordano Gate Serbert Road Portishead Bristol BS20 7GG on 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon28/01/2015
Registration of charge 033193800009, created on 2015-01-27
dot icon07/11/2014
Accounts for a small company made up to 2014-01-31
dot icon17/04/2014
Auditor's resignation
dot icon24/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/11/2013
Accounts for a small company made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Mr Michael Llewellyn Sutton on 2011-11-08
dot icon08/11/2011
Director's details changed for Mr Darren Paul Evans on 2011-11-08
dot icon10/08/2011
Accounts for a small company made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon07/09/2010
Accounts for a small company made up to 2010-01-31
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/11/2009
Accounts for a small company made up to 2009-01-31
dot icon05/03/2009
Return made up to 17/02/09; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2008-01-31
dot icon10/03/2008
Resolutions
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/02/2008
Return made up to 17/02/08; full list of members
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/10/2007
Accounts for a small company made up to 2007-01-31
dot icon23/02/2007
Return made up to 17/02/07; full list of members
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/10/2006
Accounts for a small company made up to 2006-01-31
dot icon24/02/2006
Return made up to 17/02/06; full list of members
dot icon29/11/2005
Accounts for a small company made up to 2005-01-31
dot icon09/03/2005
Return made up to 17/02/05; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-01-31
dot icon10/03/2004
Return made up to 17/02/04; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2003-01-31
dot icon12/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 17/02/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-01-31
dot icon27/02/2002
Return made up to 17/02/02; full list of members
dot icon09/01/2002
Registered office changed on 09/01/02 from: 1 the green stafford staffordshire ST17 4BH
dot icon22/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon31/08/2001
Secretary resigned
dot icon18/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
New secretary appointed
dot icon20/07/2001
Particulars of mortgage/charge
dot icon02/03/2001
Return made up to 17/02/01; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-01-31
dot icon06/03/2000
Return made up to 17/02/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon23/03/1999
Return made up to 17/02/99; no change of members
dot icon20/11/1998
Accounts for a small company made up to 1998-01-31
dot icon20/02/1998
Return made up to 17/02/98; full list of members
dot icon22/09/1997
Registered office changed on 22/09/97 from: unit 1 harbour road portishead bristol BS20 9BL
dot icon11/09/1997
Particulars of mortgage/charge
dot icon30/07/1997
Accounting reference date shortened from 28/02/98 to 31/01/98
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New secretary appointed
dot icon21/03/1997
Registered office changed on 21/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2023
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/1997 - 19/02/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/02/1997 - 19/02/1997
43699
Evans, Darren Paul
Director
19/02/1997 - Present
21
Evans, Priscilla Anne
Secretary
19/02/1997 - 01/07/2001
-
Sutton, Michael Llewellyn
Secretary
01/07/2001 - 23/05/2017
7

Persons with Significant Control

1
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 ADDPACE LIMITED

ADDPACE LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at Gordano Gate Serbert Road, Portishead, Bristol BS20 7GG. There are currently 2 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 ADDPACE LIMITED?

toggle

ADDPACE LIMITED is currently Active. It was registered on 17/02/1997 .

Where is ADDPACE LIMITED located?

toggle

ADDPACE LIMITED is registered at Gordano Gate Serbert Road, Portishead, Bristol BS20 7GG.

What does ADDPACE LIMITED do?

toggle

ADDPACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADDPACE LIMITED?

toggle

The latest filing was on 25/03/2026: Registration of charge 033193800019, created on 2026-03-23.