ARD INDUSTRIAL SERVICES LTD

Register to unlock more data on OkredoRegister

ARD INDUSTRIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555589

Incorporation date

30/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon28/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr Adam Roche as a director
dot icon09/03/2026
Cessation of Adam Martin Roche as a person with significant control on 2016-12-13
dot icon04/03/2026
Notification of Adam Roche as a person with significant control on 2016-12-13
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon29/01/2022
Cessation of Catherine Jane Roche as a person with significant control on 2021-06-30
dot icon12/11/2021
Termination of appointment of Catherine Jane Roche as a director on 2021-11-12
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon23/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/03/2019
Director's details changed for Mrs Catherine Jane Roche on 2019-03-15
dot icon21/03/2019
Director's details changed for Kevin Lang on 2019-03-15
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/05/2017
Appointment of Mr Adam Roche as a director on 2016-12-13
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Registered office address changed from Emerald House Daniel Street Oldham OL1 3PL to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 2016-07-29
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mrs Catherine Jane Roche on 2014-12-04
dot icon23/09/2014
Registered office address changed from Unit 1-2 Rochdale Road Industrial Esate Church Street Middleton Manchester M24 2PY to Emerald House Daniel Street Oldham OL1 3PL on 2014-09-23
dot icon04/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-30
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/02/2014
Director's details changed for Mrs Catherine Roche on 2014-01-01
dot icon20/12/2013
Director's details changed for Mrs Catherine Roche on 2013-12-15
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon16/09/2013
Change of share class name or designation
dot icon16/09/2013
Statement of company's objects
dot icon16/09/2013
Memorandum and Articles of Association
dot icon16/09/2013
Resolutions
dot icon03/09/2013
Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 2013-09-03
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/04/2013
Director's details changed for Kevin Lang on 2013-04-04
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon21/12/2012
Appointment of Kevin Lang as a director
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Termination of appointment of David Lloyd as a director
dot icon17/08/2012
Appointment of Mrs Catherine Roche as a director
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Anthony Jones as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Appointment of Anthony Jones as a director
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/05/2011
Registered office address changed from Unit 1 Rochdale Industrial Estate Church Street Middleton Manchester M24 2PY England on 2011-05-03
dot icon30/03/2011
Director's details changed for Mr David John Lloyd on 2011-03-30
dot icon12/10/2010
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England on 2010-10-12
dot icon29/09/2010
Termination of appointment of Gareth Jenkinson as a secretary
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2010
Termination of appointment of Adrian Kelly as a director
dot icon12/05/2010
Termination of appointment of Michael Knight as a secretary
dot icon12/05/2010
Appointment of Mr Gareth Lee Jenkinson as a secretary
dot icon12/05/2010
Appointment of Mr David John Lloyd as a director
dot icon12/05/2010
Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 2010-05-12
dot icon23/03/2010
Certificate of change of name
dot icon23/03/2010
Change of name notice
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 30/04/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2007
Secretary's particulars changed
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon28/04/2007
Secretary resigned
dot icon28/04/2007
New secretary appointed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/12/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon01/06/2006
Return made up to 30/04/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/07/2005
Secretary's particulars changed
dot icon13/05/2005
Return made up to 30/04/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/11/2004
Secretary's particulars changed
dot icon14/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/04/2004
Return made up to 30/04/04; full list of members
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon29/04/2002
Return made up to 30/04/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon06/02/2002
Secretary's particulars changed
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon08/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon17/08/2000
Return made up to 30/04/00; full list of members
dot icon24/05/2000
Accounts for a dormant company made up to 1999-04-30
dot icon19/05/2000
Registered office changed on 19/05/00 from: marshall house 255 wellington road south stockport cheshire SK2 6NG
dot icon12/07/1999
Return made up to 30/04/99; full list of members
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
Registered office changed on 01/06/98 from: 73-75 princess street st peter's square manchester M2 4EG
dot icon01/06/1998
New secretary appointed
dot icon01/06/1998
New director appointed
dot icon30/04/1998
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
29/01/2026
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
3
1.18M
-
0.00
811.19K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE DIRECTOR LIMITED
Nominee Director
30/04/1998 - 30/04/1998
2726
ENERGIZE SECRETARY LIMITED
Nominee Secretary
30/04/1998 - 30/04/1998
2746
Roche, Catherine Jane
Director
15/08/2012 - 12/11/2021
20
Jenkinson, Gareth Lee
Secretary
12/04/2010 - 31/08/2010
-
Lloyd, David John
Director
12/04/2010 - 15/08/2012
-

Persons with Significant Control

5
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 ARD INDUSTRIAL SERVICES LTD

ARD INDUSTRIAL SERVICES LTD is an(a) Active company incorporated on 30/04/1998 with the registered office located at 7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QU. 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 ARD INDUSTRIAL SERVICES LTD?

toggle

ARD INDUSTRIAL SERVICES LTD is currently Active. It was registered on 30/04/1998 .

Where is ARD INDUSTRIAL SERVICES LTD located?

toggle

ARD INDUSTRIAL SERVICES LTD is registered at 7 Stamford Square, Ashton-Under-Lyne, Lancashire OL6 6QU.

What does ARD INDUSTRIAL SERVICES LTD do?

toggle

ARD INDUSTRIAL SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARD INDUSTRIAL SERVICES LTD?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-01-29 with no updates.