ADS COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ADS COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04618241

Incorporation date

16/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 47 Alfreds Way, Barking Industrial Park, Barking IG11 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon05/02/2026
Appointment of Mr Gurvir Singh Atkar as a director on 2026-02-01
dot icon30/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon29/05/2025
Change of details for Mr Brij Mohan as a person with significant control on 2017-01-01
dot icon28/05/2025
Change of details for Mr Brij Mohan as a person with significant control on 2017-01-01
dot icon28/05/2025
Director's details changed for Mr Brij Mohan on 2025-05-15
dot icon28/05/2025
Director's details changed for Mr Brij Mohan on 2017-05-15
dot icon27/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Registered office address changed from Unit 1a Barking Industrial Park Alfred Way Barking Essex IG11 0TJ to Unit 47 Alfreds Way Barking Industrial Park Barking IG11 0TJ on 2022-12-05
dot icon28/09/2022
Termination of appointment of Manjinder Singh Dhesi as a secretary on 2022-09-15
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Appointment of Mr Jasbir Singh as a director on 2021-12-10
dot icon10/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon04/03/2020
Satisfaction of charge 1 in full
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Termination of appointment of Brij Mohan as a secretary on 2017-03-04
dot icon17/03/2017
Appointment of Mr Manjinder Singh Dhesi as a secretary on 2017-03-04
dot icon27/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Savdeep Atkar as a director
dot icon18/12/2013
Termination of appointment of Savdeep Atkar as a director
dot icon06/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Purchase of own shares.
dot icon18/02/2010
Resolutions
dot icon15/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon12/02/2010
Director's details changed for Brij Mohan on 2009-10-31
dot icon12/02/2010
Director's details changed for Savdeep Singh Atkar on 2009-10-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2009
Termination of appointment of Vijay Sharma as a director
dot icon14/10/2009
Registered office address changed from Springhill House Pilgrims Way Westerham Kent TN16 2DU on 2009-10-14
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 16/12/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 16/12/07; no change of members
dot icon10/01/2007
Return made up to 16/12/06; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/12/2006
Particulars of mortgage/charge
dot icon06/01/2006
Return made up to 16/12/05; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 16/12/04; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Return made up to 16/12/03; full list of members
dot icon11/07/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon25/06/2003
Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon18/03/2003
Certificate of change of name
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Registered office changed on 27/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon16/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+87.00 % *

* during past year

Cash in Bank

£102,136.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
561.01K
-
0.00
233.98K
-
2022
4
592.82K
-
0.00
54.62K
-
2023
4
693.25K
-
0.00
102.14K
-
2023
4
693.25K
-
0.00
102.14K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

693.25K £Ascended16.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.14K £Ascended87.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkar, Gurvir Singh
Director
01/02/2026 - Present
20
Mr Jasbir Singh
Director
10/12/2021 - Present
2
Mohan, Brij
Director
01/04/2003 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADS COMPONENTS LIMITED

ADS COMPONENTS LIMITED is an(a) Active company incorporated on 16/12/2002 with the registered office located at Unit 47 Alfreds Way, Barking Industrial Park, Barking IG11 0TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADS COMPONENTS LIMITED?

toggle

ADS COMPONENTS LIMITED is currently Active. It was registered on 16/12/2002 .

Where is ADS COMPONENTS LIMITED located?

toggle

ADS COMPONENTS LIMITED is registered at Unit 47 Alfreds Way, Barking Industrial Park, Barking IG11 0TJ.

What does ADS COMPONENTS LIMITED do?

toggle

ADS COMPONENTS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does ADS COMPONENTS LIMITED have?

toggle

ADS COMPONENTS LIMITED had 4 employees in 2023.

What is the latest filing for ADS COMPONENTS LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Gurvir Singh Atkar as a director on 2026-02-01.