ADL PETROLEUM SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADL PETROLEUM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03716965

Incorporation date

22/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon12/03/2026
Particulars of variation of rights attached to shares
dot icon05/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon18/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Director's details changed for Paul Geoffrey Greenwood on 2025-05-27
dot icon27/05/2025
Change of details for Mr Paul Geoffrey Greenwood as a person with significant control on 2025-05-27
dot icon27/05/2025
Registered office address changed from 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG England to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2025-05-27
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL England to 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG on 2024-12-02
dot icon02/12/2024
Change of details for Mr Paul Geoffrey Greenwood as a person with significant control on 2024-09-30
dot icon02/12/2024
Registered office address changed from 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG England to 6 Oaklands Court Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG on 2024-12-02
dot icon02/12/2024
Director's details changed for Paul Geoffrey Greenwood on 2024-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon24/02/2022
Register inspection address has been changed from Fairfield Brushford Dulverton TA22 9AT England to Castle House the Square North Molton South Molton Devon EX36 3HP
dot icon24/02/2022
Director's details changed for Paul Geoffrey Greenwood on 2022-01-01
dot icon24/02/2022
Change of details for Mr Paul Geoffrey Greenwood as a person with significant control on 2022-01-01
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Registered office address changed from Fairfield Brushford Dulverton TA22 9AT England to 18 Newport Street Tiverton Devon EX16 6NL on 2021-06-22
dot icon15/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Termination of appointment of Sally Elizabeth Greenwood as a secretary on 2020-09-21
dot icon17/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Register inspection address has been changed from Spring Cottage Lucas Green West End Woking Surrey GU24 9LD England to Fairfield Brushford Dulverton TA22 9AT
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon05/03/2018
Secretary's details changed for Sally Elizabeth Greenwood on 2016-11-30
dot icon05/03/2018
Director's details changed for Paul Geoffrey Greenwood on 2016-11-30
dot icon05/03/2018
Register(s) moved to registered office address Fairfield Brushford Dulverton TA22 9AT
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Fairfield Brushford Dulverton TA22 9AT on 2017-06-07
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon05/03/2015
Register(s) moved to registered inspection location Spring Cottage Lucas Green West End Woking Surrey GU24 9LD
dot icon05/03/2015
Register inspection address has been changed to Spring Cottage Lucas Green West End Woking Surrey GU24 9LD
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Registered office address changed from Coryton Technology Centre the Manorway Coryton Stanford Le Hope Essex SS17 9LN on 2013-07-29
dot icon27/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon01/03/2010
Director's details changed for Paul Geoffrey Greenwood on 2010-02-28
dot icon21/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 22/02/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 22/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / paul greenwood / 16/04/2007
dot icon28/02/2008
Secretary's change of particulars / sally greenwood / 16/04/2007
dot icon30/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Registered office changed on 25/04/07 from: fairview rickford, worplesdon guildford surrey GU3 3PJ
dot icon04/04/2007
Return made up to 22/02/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 22/02/06; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 22/02/05; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 22/02/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
Accounting reference date shortened from 05/04/03 to 31/03/03
dot icon16/05/2003
Registered office changed on 16/05/03 from: coryton technology centre the manorway coryton stanford le hope essex SS17 9LN
dot icon12/03/2003
Return made up to 22/02/03; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2002-04-05
dot icon26/03/2002
Certificate of change of name
dot icon15/03/2002
Registered office changed on 15/03/02 from: auto line direct LIMITED addison house addison road guildford surrey GU1 3QP
dot icon15/03/2002
Return made up to 22/02/02; full list of members
dot icon15/03/2002
Secretary's particulars changed
dot icon02/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon09/04/2001
Return made up to 22/02/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-04-05
dot icon20/03/2000
Return made up to 22/02/00; full list of members
dot icon29/09/1999
Accounting reference date extended from 29/02/00 to 05/04/00
dot icon22/02/1999
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
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
333.00
-
0.00
20.60K
-
2022
4
32.38K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Geoffrey Greenwood
Director
22/02/1999 - Present
-
Greenwood, Sally Elizabeth
Secretary
21/02/1999 - 20/09/2020
-

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 ADL PETROLEUM SERVICES LIMITED

ADL PETROLEUM SERVICES LIMITED is an(a) Active company incorporated on 22/02/1999 with the registered office located at 6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TG. 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 ADL PETROLEUM SERVICES LIMITED?

toggle

ADL PETROLEUM SERVICES LIMITED is currently Active. It was registered on 22/02/1999 .

Where is ADL PETROLEUM SERVICES LIMITED located?

toggle

ADL PETROLEUM SERVICES LIMITED is registered at 6 Oaklands Court, Tiverton Way, Tiverton, Devon EX16 6TG.

What does ADL PETROLEUM SERVICES LIMITED do?

toggle

ADL PETROLEUM SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ADL PETROLEUM SERVICES LIMITED?

toggle

The latest filing was on 12/03/2026: Particulars of variation of rights attached to shares.