ADG SYSTEMS PLC

Register to unlock more data on OkredoRegister

ADG SYSTEMS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02530874

Incorporation date

14/08/1990

Size

Full

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1990)
dot icon25/09/2025
Full accounts made up to 2025-02-28
dot icon27/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon15/10/2024
Current accounting period extended from 2024-08-25 to 2025-02-25
dot icon20/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon22/02/2024
Full accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon23/02/2023
Full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon02/08/2022
Director's details changed for Alan David Goodman on 2022-08-02
dot icon02/08/2022
Secretary's details changed for Mrs Brenda Goodman on 2022-08-02
dot icon02/08/2022
Director's details changed for Brenda Goodman on 2022-08-02
dot icon25/07/2022
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2022-07-25
dot icon25/05/2022
Full accounts made up to 2021-08-31
dot icon26/08/2021
Full accounts made up to 2020-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon03/12/2020
Registration of charge 025308740001, created on 2020-11-25
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon06/08/2020
Director's details changed for Brenda Goodman on 2020-08-01
dot icon06/08/2020
Change of details for Mrs Brenda Goodman as a person with significant control on 2020-08-01
dot icon06/08/2020
Secretary's details changed for Brenda Goodman on 2020-08-06
dot icon06/08/2020
Director's details changed for Brenda Goodman on 2020-08-06
dot icon06/08/2020
Director's details changed for Alan David Goodman on 2020-08-06
dot icon06/08/2020
Director's details changed for Alan David Goodman on 2020-08-01
dot icon06/08/2020
Change of details for Mr Alan David Goodman as a person with significant control on 2020-08-01
dot icon25/02/2020
Full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon21/02/2019
Full accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon28/08/2018
Change of details for Mrs Brenda Goodman as a person with significant control on 2018-08-28
dot icon28/08/2018
Change of details for Mr Alan Goodman as a person with significant control on 2018-08-28
dot icon17/08/2018
Change of details for Mr Alan Goodman as a person with significant control on 2018-08-17
dot icon04/04/2018
Current accounting period extended from 2018-02-25 to 2018-08-25
dot icon29/08/2017
Full accounts made up to 2017-02-28
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon30/08/2016
Full accounts made up to 2016-02-29
dot icon18/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/02/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 2016-02-12
dot icon28/08/2015
Full accounts made up to 2015-02-28
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/09/2014
Full accounts made up to 2014-02-28
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/08/2013
Full accounts made up to 2013-02-28
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon14/02/2013
Current accounting period extended from 2012-08-28 to 2013-02-25
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon27/03/2012
Full accounts made up to 2011-08-28
dot icon09/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-08-28
dot icon25/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon25/08/2010
Director's details changed for Alan David Goodman on 2009-10-01
dot icon25/08/2010
Director's details changed for Brenda Goodman on 2009-10-01
dot icon24/02/2010
Full accounts made up to 2009-08-28
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon23/06/2009
Full accounts made up to 2008-08-28
dot icon31/10/2008
Return made up to 01/08/08; no change of members
dot icon25/04/2008
Full accounts made up to 2007-08-28
dot icon18/08/2007
Return made up to 01/08/07; no change of members
dot icon16/04/2007
Full accounts made up to 2006-08-28
dot icon16/08/2006
Return made up to 01/08/06; full list of members
dot icon20/06/2006
Full accounts made up to 2005-08-28
dot icon15/08/2005
Return made up to 01/08/05; full list of members
dot icon07/07/2005
Accounting reference date extended from 28/02/05 to 28/08/05
dot icon20/10/2004
Return made up to 14/08/04; full list of members
dot icon19/07/2004
Full accounts made up to 2004-02-29
dot icon30/09/2003
Full accounts made up to 2003-02-28
dot icon07/09/2003
Return made up to 14/08/03; full list of members
dot icon08/09/2002
Full accounts made up to 2002-02-28
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon02/10/2001
Full accounts made up to 2001-02-28
dot icon04/09/2001
Return made up to 14/08/01; full list of members
dot icon22/08/2000
Return made up to 14/08/00; no change of members
dot icon09/06/2000
Full accounts made up to 2000-02-29
dot icon18/02/2000
Accounting reference date extended from 31/08/99 to 29/02/00
dot icon31/08/1999
Return made up to 14/08/99; no change of members
dot icon06/04/1999
Full accounts made up to 1998-08-31
dot icon16/02/1999
Return made up to 14/08/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-08-31
dot icon02/09/1997
Full accounts made up to 1996-08-31
dot icon02/09/1997
Return made up to 14/08/97; full list of members
dot icon22/05/1997
Certificate of change of name
dot icon03/11/1996
Return made up to 14/08/96; no change of members
dot icon02/04/1996
Full group accounts made up to 1995-08-31
dot icon01/11/1995
Return made up to 14/08/95; no change of members
dot icon03/04/1995
Director resigned;new director appointed
dot icon31/03/1995
Full group accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 14/08/94; full list of members
dot icon25/03/1994
Full group accounts made up to 1993-08-31
dot icon30/09/1993
Return made up to 14/08/93; no change of members
dot icon22/01/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/01/1993
Auditor's report
dot icon22/01/1993
Auditor's statement
dot icon22/01/1993
Balance Sheet
dot icon22/01/1993
Re-registration of Memorandum and Articles
dot icon22/01/1993
Declaration on reregistration from private to PLC
dot icon22/01/1993
Application for reregistration from private to PLC
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Ad 15/12/92--------- £ si [email protected]=45000 £ ic 5000/50000
dot icon18/12/1992
S-div 15/12/92
dot icon18/12/1992
£ nc 10000/100000 15/12/92
dot icon24/11/1992
Accounts for a small company made up to 1992-08-31
dot icon17/11/1992
Return made up to 14/08/92; no change of members
dot icon24/03/1992
Accounts for a small company made up to 1991-08-31
dot icon26/11/1991
Return made up to 14/08/91; full list of members
dot icon23/09/1991
Registered office changed on 23/09/91 from: 64-5 st.marys butts reading berkshire RG1 2LL
dot icon23/09/1991
Location of register of members
dot icon20/03/1991
Ad 06/03/91--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
£ nc 1000/10000 05/03/91
dot icon20/03/1991
New director appointed
dot icon01/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1990
Resolutions
dot icon06/09/1990
Certificate of change of name
dot icon31/08/1990
Registered office changed on 31/08/90 from: classic house 174-180 old street london EC1V 9BP
dot icon14/08/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
179.73K
-
0.00
32.48K
-
2022
10
228.86K
-
2.70M
282.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Brenda
Director
06/03/1995 - 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 ADG SYSTEMS PLC

ADG SYSTEMS PLC is an(a) Active company incorporated on 14/08/1990 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. 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 ADG SYSTEMS PLC?

toggle

ADG SYSTEMS PLC is currently Active. It was registered on 14/08/1990 .

Where is ADG SYSTEMS PLC located?

toggle

ADG SYSTEMS PLC is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does ADG SYSTEMS PLC do?

toggle

ADG SYSTEMS PLC operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ADG SYSTEMS PLC?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2025-02-28.