ADS WINDOWS AND DOORS LIMITED

Register to unlock more data on OkredoRegister

ADS WINDOWS AND DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993683

Incorporation date

18/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WSCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2009)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon01/11/2023
Director's details changed for Mr David Philip Royle on 2023-11-01
dot icon01/11/2023
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Registration of charge 069936830001, created on 2021-04-21
dot icon07/04/2021
Confirmation statement made on 2021-02-07 with updates
dot icon07/04/2021
Cessation of Ronald Sinclair Peterson as a person with significant control on 2020-12-31
dot icon07/04/2021
Cessation of Max Lowles as a person with significant control on 2020-12-31
dot icon07/04/2021
Notification of Adswand Limited as a person with significant control on 2020-12-31
dot icon19/01/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon05/01/2021
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to Michael House Castle Street Exeter Devon EX4 3LQ on 2021-01-05
dot icon05/01/2021
Termination of appointment of Ronald Sinclair Peterson as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Max Lowles as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Gary Chapman as a director on 2020-12-31
dot icon05/01/2021
Appointment of Mr David Philip Royle as a director on 2020-12-31
dot icon06/10/2020
Cessation of Gary Chapman as a person with significant control on 2020-10-06
dot icon06/10/2020
Cessation of Ronald Sinclair Peterson as a person with significant control on 2020-10-06
dot icon06/10/2020
Cessation of Maxwell Lowles as a person with significant control on 2020-10-06
dot icon06/10/2020
Cessation of Gary Chapman as a person with significant control on 2018-08-03
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Notification of Max Lowles as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Gary Chapman as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Ronald Sinclair Peterson as a person with significant control on 2016-04-06
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon09/12/2016
Miscellaneous
dot icon21/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon25/10/2016
Director's details changed for Mr Ronald Sinclair Peterson on 2016-10-25
dot icon25/10/2016
Director's details changed for Max Lowles on 2016-10-25
dot icon25/10/2016
Director's details changed for Gary Chapman on 2015-10-25
dot icon22/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/11/2014
Miscellaneous
dot icon22/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon06/02/2013
Registered office address changed from Plym House Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom on 2013-02-06
dot icon05/02/2013
Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ on 2013-02-05
dot icon29/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon20/08/2012
Director's details changed for Gary Chapman on 2012-08-20
dot icon20/08/2012
Director's details changed for Max Lowles on 2012-08-15
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon17/09/2010
Director's details changed for Ron Peterson on 2010-08-18
dot icon17/09/2010
Director's details changed for Max Lowles on 2010-08-18
dot icon17/09/2010
Director's details changed for Gary Chapman on 2010-08-18
dot icon24/08/2009
Ad 18/08/09\gbp si 998@1=998\gbp ic 1/999\
dot icon24/08/2009
Director appointed ron peterson
dot icon24/08/2009
Director appointed max lowles
dot icon24/08/2009
Director appointed gary chapman
dot icon21/08/2009
Appointment terminated director barbara kahan
dot icon18/08/2009
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
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
386.42K
-
0.00
352.55K
-
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
Royle, David Philip
Director
31/12/2020 - Present
18

Persons with Significant Control

6
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 ADS WINDOWS AND DOORS LIMITED

ADS WINDOWS AND DOORS LIMITED is an(a) Active company incorporated on 18/08/2009 with the registered office located at The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WS. 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 ADS WINDOWS AND DOORS LIMITED?

toggle

ADS WINDOWS AND DOORS LIMITED is currently Active. It was registered on 18/08/2009 .

Where is ADS WINDOWS AND DOORS LIMITED located?

toggle

ADS WINDOWS AND DOORS LIMITED is registered at The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WS.

What does ADS WINDOWS AND DOORS LIMITED do?

toggle

ADS WINDOWS AND DOORS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADS WINDOWS AND DOORS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.