ADPTC LTD

Register to unlock more data on OkredoRegister

ADPTC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09339647

Incorporation date

03/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4a & 4b Wintersells Road, West Byfleet, Surrey KT14 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2014)
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon01/07/2025
Termination of appointment of Gordon Peattie as a director on 2025-06-30
dot icon19/05/2025
Satisfaction of charge 093396470003 in full
dot icon19/05/2025
Termination of appointment of Mark Little as a director on 2025-04-30
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon03/07/2024
Appointment of Declan Doyle as a director on 2024-07-02
dot icon03/07/2024
Appointment of Kathy Mcdermott as a director on 2024-07-02
dot icon03/07/2024
Termination of appointment of Alan Dougan as a director on 2024-07-02
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon16/10/2023
Full accounts made up to 2023-03-31
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon15/06/2022
Change of details for Just Ask Estate Services Uk 3 Limited as a person with significant control on 2022-06-15
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/01/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon24/01/2022
Registered office address changed from , the Beechwood Centre 42-46 Lower Gravel Road, Bromley, Kent, BR2 8LJ to 4a & 4B Wintersells Road West Byfleet Surrey KT14 7LF on 2022-01-24
dot icon16/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon02/10/2021
Satisfaction of charge 093396470002 in full
dot icon29/09/2021
Registration of charge 093396470003, created on 2021-09-24
dot icon10/09/2021
Memorandum and Articles of Association
dot icon10/09/2021
Resolutions
dot icon03/09/2021
Appointment of Alan Dougan as a director on 2014-12-03
dot icon03/09/2021
Termination of appointment of Alan Dougan as a director on 2021-07-30
dot icon26/08/2021
Termination of appointment of Angela Dougan as a director on 2021-07-30
dot icon26/08/2021
Appointment of Mr Mark Little as a director on 2021-07-30
dot icon26/08/2021
Appointment of Mr Gordon Peattie as a director on 2021-07-30
dot icon26/08/2021
Cessation of Angela Dougan as a person with significant control on 2021-07-30
dot icon26/08/2021
Cessation of Alan Dougan as a person with significant control on 2021-07-30
dot icon26/08/2021
Notification of Just Ask Estate Services Uk 3 Limited as a person with significant control on 2021-07-30
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2021
Change of details for Mrs Angela Dougan as a person with significant control on 2018-02-19
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2019
Notification of Angela Dougan as a person with significant control on 2018-02-19
dot icon29/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon22/02/2018
Director's details changed for Mr Alan Dougan on 2018-01-04
dot icon22/02/2018
Director's details changed for Mrs Angela Dougan on 2018-01-04
dot icon19/02/2018
Notification of Alan Dougan as a person with significant control on 2018-01-04
dot icon19/02/2018
Withdrawal of a person with significant control statement on 2018-02-19
dot icon08/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon11/09/2017
Accounts for a small company made up to 2017-04-30
dot icon17/06/2017
Satisfaction of charge 093396470001 in full
dot icon12/06/2017
Registration of charge 093396470002, created on 2017-06-09
dot icon12/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon09/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon01/02/2016
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon01/02/2016
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon22/01/2016
Resolutions
dot icon12/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-09-08
dot icon12/01/2016
Resolutions
dot icon20/03/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon20/03/2015
Resolutions
dot icon11/03/2015
Registration of charge 093396470001, created on 2015-03-09
dot icon23/01/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon03/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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
Peattie, Gordon
Director
30/07/2021 - 30/06/2025
21
Dougan, Alan
Director
03/12/2014 - 30/07/2021
6
Dougan, Alan
Director
03/12/2014 - 02/07/2024
6
Mrs Angela Dougan
Director
03/12/2014 - 30/07/2021
9
Little, Mark
Director
30/07/2021 - 30/04/2025
18

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+
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 ADPTC LTD

ADPTC LTD is an(a) Active company incorporated on 03/12/2014 with the registered office located at 4a & 4b Wintersells Road, West Byfleet, Surrey KT14 7LF. 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 ADPTC LTD?

toggle

ADPTC LTD is currently Active. It was registered on 03/12/2014 .

Where is ADPTC LTD located?

toggle

ADPTC LTD is registered at 4a & 4b Wintersells Road, West Byfleet, Surrey KT14 7LF.

What does ADPTC LTD do?

toggle

ADPTC LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ADPTC LTD?

toggle

The latest filing was on 18/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.