ADTRAN EUROPE LIMITED

Register to unlock more data on OkredoRegister

ADTRAN EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320461

Incorporation date

23/12/2004

Size

Full

Contacts

Registered address

Registered address

1st Floor Rosewood Chineham Business Park, Crockford Lane, Basingstoke RG24 8UTCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon23/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/04/2026
Director's details changed for Mr Timothy Santo on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Gunnar Wilsdorf on 2026-04-10
dot icon10/04/2026
Director's details changed for Mr Stuart Broome on 2026-04-10
dot icon14/08/2025
Appointment of Mr Timothy Santo as a director on 2025-08-01
dot icon14/08/2025
Termination of appointment of Ulrich Dopfer as a director on 2025-08-01
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon07/04/2025
Full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/04/2024
Memorandum and Articles of Association
dot icon10/04/2024
Resolutions
dot icon05/04/2024
Registration of charge 053204610003, created on 2024-04-04
dot icon29/02/2024
Full accounts made up to 2022-12-31
dot icon15/02/2024
Termination of appointment of Ron Centis as a director on 2023-12-11
dot icon18/10/2023
Appointment of Mr Ulrich Dopfer as a director on 2023-10-16
dot icon18/10/2023
Appointment of Mr Stuart Broome as a director on 2023-10-16
dot icon16/10/2023
Appointment of Mr Gunnar Wilsdorf as a director on 2023-10-16
dot icon16/10/2023
Termination of appointment of Michael Kevin Foliano as a director on 2023-10-16
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/04/2023
Registered office address changed from 2200 Renaissance Basing View Business Park Basingstoke Hampshire RG21 4EQ England to 1st Floor Rosewood Chineham Business Park Crockford Lane Basingstoke RG24 8UT on 2023-04-11
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/12/2021
Accounts for a small company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/02/2020
Accounts for a small company made up to 2018-12-31
dot icon11/06/2019
Termination of appointment of Roger Dale Shannon as a director on 2019-06-05
dot icon11/06/2019
Appointment of Mr Ron Centis as a director on 2019-06-06
dot icon17/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/03/2019
Appointment of Mr Michael Kevin Foliano as a director on 2019-03-19
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/01/2018
Termination of appointment of Raymond Richard Schansman as a director on 2018-01-09
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Second filing of TM01 previously delivered to Companies House
dot icon03/05/2016
Appointment of Mr Roger Dale Shannon as a director on 2016-04-27
dot icon29/04/2016
Termination of appointment of Michael Kevin Foliano as a director on 2016-04-29
dot icon07/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/04/2016
Registered office address changed from 1420 Lakeview Arlington Business Park Theale Reading RG7 4SA to 2200 Renaissance Basing View Business Park Basingstoke Hampshire RG21 4EQ on 2016-04-07
dot icon13/10/2015
Satisfaction of charge 1 in full
dot icon13/10/2015
Satisfaction of charge 2 in full
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/04/2015
Termination of appointment of James Edward Matthews as a secretary on 2015-03-16
dot icon09/04/2015
Appointment of Mr Michael Kevin Foliano as a director on 2015-03-03
dot icon08/04/2015
Termination of appointment of James Edward Matthews as a director on 2015-03-16
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Director's details changed for Mr James Edward Matthews on 2013-04-01
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/04/2012
Register(s) moved to registered inspection location
dot icon12/04/2012
Director's details changed for Raymond Richard Schansman on 2012-01-01
dot icon12/04/2012
Director's details changed for Mr James Edward Matthews on 2012-01-01
dot icon12/04/2012
Register inspection address has been changed
dot icon12/04/2012
Secretary's details changed for Mr James Edward Matthews on 2012-01-01
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/03/2011
Registered office address changed from One Friar Street Reading Berkshire RG1 1DA on 2011-03-21
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Secretary's details changed for Blandy Services Limited on 2010-03-31
dot icon14/05/2010
Director's details changed for Mr James Edward Matthews on 2010-03-31
dot icon14/05/2010
Director's details changed for Raymond Richard Schansman on 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 31/03/09; full list of members
dot icon11/12/2008
Appointment terminated director paris arey
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Ad 01/07/08\gbp si 2@1=2\gbp ic 2/4\
dot icon15/07/2008
Secretary appointed mr james edwards matthews
dot icon14/07/2008
Appointment terminated secretary giuseppe manuele
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon22/04/2008
Appointment terminated secretary peter bertram
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
New director appointed
dot icon12/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Director resigned
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon25/01/2007
Director resigned
dot icon12/01/2007
Return made up to 23/12/06; full list of members
dot icon30/08/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon07/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Resolutions
dot icon25/04/2006
£ nc 100/500000 17/03/06
dot icon25/04/2006
Resolutions
dot icon11/04/2006
Certificate of change of name
dot icon03/04/2006
New director appointed
dot icon03/04/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon27/03/2006
New secretary appointed;new director appointed
dot icon24/01/2006
Return made up to 23/12/05; full list of members
dot icon23/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLANDY SERVICES LIMITED
Corporate Secretary
22/12/2004 - Present
34
Broome, Stuart
Director
16/10/2023 - Present
-
Bertram, Peter Michael
Director
16/03/2006 - 24/08/2006
69
BLANDY NOMINEES LIMITED
Corporate Director
22/12/2004 - 16/03/2006
12
Centis, Ron
Director
06/06/2019 - 11/12/2023
-

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 ADTRAN EUROPE LIMITED

ADTRAN EUROPE LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at 1st Floor Rosewood Chineham Business Park, Crockford Lane, Basingstoke RG24 8UT. There are currently 4 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 ADTRAN EUROPE LIMITED?

toggle

ADTRAN EUROPE LIMITED is currently Active. It was registered on 23/12/2004 .

Where is ADTRAN EUROPE LIMITED located?

toggle

ADTRAN EUROPE LIMITED is registered at 1st Floor Rosewood Chineham Business Park, Crockford Lane, Basingstoke RG24 8UT.

What does ADTRAN EUROPE LIMITED do?

toggle

ADTRAN EUROPE LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ADTRAN EUROPE LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-03-31 with no updates.