ADRIA GLASS LTD

Register to unlock more data on OkredoRegister

ADRIA GLASS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06713367

Incorporation date

02/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon25/04/2023
Final Gazette dissolved following liquidation
dot icon25/01/2023
Notice of move from Administration to Dissolution
dot icon23/08/2022
Administrator's progress report
dot icon01/04/2022
Notice of deemed approval of proposals
dot icon08/03/2022
Statement of administrator's proposal
dot icon02/02/2022
Registered office address changed from Unit1 Whitelea Grove Trading Estate Whitelea Grove Trading Estate Mexborough S64 9QP England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-02-02
dot icon01/02/2022
Appointment of an administrator
dot icon11/11/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon16/09/2021
Termination of appointment of Paul Ronald Amatt as a director on 2021-09-10
dot icon30/07/2021
Registered office address changed from Unit5,Low Valley Industrial Estate,Wombwell Millmoor Road Wombwell Barnsley S73 8BD England to Unit1 Whitelea Grove Trading Estate Whitelea Grove Trading Estate Mexborough S64 9QP on 2021-07-30
dot icon24/03/2021
Appointment of Mr Paul Ronald Amatt as a director on 2021-03-24
dot icon03/03/2021
Cessation of Shane Michael Coffey as a person with significant control on 2021-01-01
dot icon15/02/2021
Appointment of Mr Keave David Coffey as a director on 2021-02-01
dot icon15/02/2021
Notification of Keave David Coffey as a person with significant control on 2021-02-01
dot icon15/02/2021
Termination of appointment of Shane Michael Coffey as a director on 2021-02-01
dot icon23/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/11/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon09/12/2019
Registered office address changed from Boxworks Tenby Street North Birmingham B1 3EG England to Unit5,Low Valley Industrial Estate,Wombwell Millmoor Road Wombwell Barnsley S73 8BD on 2019-12-09
dot icon07/11/2019
Confirmation statement made on 2019-09-24 with updates
dot icon05/11/2019
Termination of appointment of Wendy Margaret Padovan as a secretary on 2019-08-01
dot icon05/11/2019
Termination of appointment of Tomislav Padovan as a director on 2019-08-01
dot icon05/11/2019
Cessation of Wendy Margaret Padovan as a person with significant control on 2019-08-01
dot icon07/08/2019
Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Boxworks Tenby Street North Birmingham B1 3EG on 2019-08-07
dot icon07/08/2019
Notification of Shane Michael Coffey as a person with significant control on 2019-08-02
dot icon07/08/2019
Appointment of Mr Shane Michael Coffey as a director on 2019-08-02
dot icon07/08/2019
Cessation of Tomislav Padovan as a person with significant control on 2019-08-02
dot icon01/08/2019
Registration of charge 067133670003, created on 2019-07-31
dot icon30/07/2019
Satisfaction of charge 1 in full
dot icon05/06/2019
Satisfaction of charge 2 in full
dot icon03/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon17/10/2012
Registered office address changed from Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS on 2012-10-17
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Tomislav Padovan on 2009-10-03
dot icon05/11/2008
Appointment terminated director vikki steward
dot icon04/11/2008
Registered office changed on 04/11/2008 from 4 park road moseley birmingham west midlands B13 8AB
dot icon04/11/2008
Secretary appointed wendy margaret padovan
dot icon04/11/2008
Director appointed tomislav padovan
dot icon31/10/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon02/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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
Mr Tomislav Padovan
Director
31/10/2008 - 01/08/2019
1
Amatt, Paul Ronald
Director
24/03/2021 - 10/09/2021
87
Steward, Vikki
Director
02/10/2008 - 04/11/2008
912
Coffey, Keave David
Director
01/02/2021 - Present
-
Coffey, Shane Michael
Director
02/08/2019 - 01/02/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ADRIA GLASS LTD

ADRIA GLASS LTD is an(a) Dissolved company incorporated on 02/10/2008 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. 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 ADRIA GLASS LTD?

toggle

ADRIA GLASS LTD is currently Dissolved. It was registered on 02/10/2008 and dissolved on 25/04/2023.

Where is ADRIA GLASS LTD located?

toggle

ADRIA GLASS LTD is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does ADRIA GLASS LTD do?

toggle

ADRIA GLASS LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for ADRIA GLASS LTD?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved following liquidation.