Company NameAdministration Services Limited
DirectorRobert Geoffrey Oliver
Company StatusActive
Company Number02230784
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Robert Geoffrey Oliver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19, Omega Business Village Thurston Road
Northallerton
DL6 2NJ
Director NameDavid Ronald Barrell
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2000)
RoleChartered Secretary
Correspondence Address1 Beech Road
Reigate
Surrey
RH2 9LS
Director NameAlan Charles Skipper
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2000)
RoleChartered Secretary
Correspondence Address53 Tawny Avenue
Upminster
Essex
RM14 2EP
Secretary NameAlan Charles Skipper
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address53 Tawny Avenue
Upminster
Essex
RM14 2EP
Secretary NameMrs Elaine Margaret Cole
NationalityBritish
StatusResigned
Appointed21 June 2000(12 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 25 November 2019)
RoleCompany Director
Correspondence AddressUnit 19, Omega Business Village Thurston Road
Northallerton
DL6 2NJ

Contact

Websitewww.admin.co.uk

Location

Registered AddressUnit 19, Omega Business Village
Thurston Road
Northallerton
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

300 at £1Mr Robert Geoffrey Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£123,899
Cash£142,808
Current Liabilities£128,752

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

6 November 2020Register inspection address has been changed from 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY England to 19 Omega Business Village Thurston Road Northallerton DL6 2NJ (1 page)
6 November 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
25 November 2019Termination of appointment of Elaine Margaret Cole as a secretary on 25 November 2019 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
27 March 2018Register inspection address has been changed from C/O Administration Services Limited Airport House Purley Way Croydon Surrey CR0 0XZ England to 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 February 2017Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 19, Omega Business Village Thurston Road Northallerton DL6 2NJ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 19, Omega Business Village Thurston Road Northallerton DL6 2NJ on 1 February 2017 (1 page)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
13 October 2016Secretary's details changed for Mrs Elaine Margaret Cole on 13 October 2016 (1 page)
13 October 2016Secretary's details changed for Mrs Elaine Margaret Cole on 13 October 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Director's details changed for Mr Robert Geoffrey Oliver on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Robert Geoffrey Oliver on 23 June 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 300
(5 pages)
26 October 2015Secretary's details changed for Mrs Elaine Margaret Cole on 1 July 2015 (1 page)
26 October 2015Secretary's details changed for Mrs Elaine Margaret Cole on 1 July 2015 (1 page)
26 October 2015Secretary's details changed for Mrs Elaine Margaret Cole on 1 July 2015 (1 page)
23 October 2015Secretary's details changed for Mrs Elaine Margaret Cole on 1 July 2015 (1 page)
23 October 2015Secretary's details changed for Mrs Elaine Margaret Cole on 1 July 2015 (1 page)
23 October 2015Secretary's details changed for Mrs Elaine Margaret Cole on 1 July 2015 (1 page)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 300
(5 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 300
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 300
(5 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 300
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
14 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 December 2008Return made up to 23/10/08; full list of members (3 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 23/10/08; full list of members (3 pages)
10 December 2008Location of register of members (1 page)
27 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
4 September 2007Full accounts made up to 31 March 2007 (14 pages)
4 September 2007Full accounts made up to 31 March 2007 (14 pages)
8 November 2006Accounts made up to 31 March 2006 (16 pages)
8 November 2006Accounts made up to 31 March 2006 (16 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page)
5 December 2005Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page)
27 October 2005Return made up to 23/10/05; full list of members (2 pages)
27 October 2005Return made up to 23/10/05; full list of members (2 pages)
29 July 2005Accounts made up to 31 March 2005 (14 pages)
29 July 2005Accounts made up to 31 March 2005 (14 pages)
31 October 2004Return made up to 23/10/04; full list of members (6 pages)
31 October 2004Return made up to 23/10/04; full list of members (6 pages)
10 September 2004Accounts made up to 31 March 2004 (14 pages)
10 September 2004Accounts made up to 31 March 2004 (14 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
5 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003Accounts made up to 31 March 2003 (14 pages)
28 July 2003Accounts made up to 31 March 2003 (14 pages)
21 November 2002Return made up to 23/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2002Return made up to 23/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2002Accounts made up to 31 March 2002 (12 pages)
8 August 2002Accounts made up to 31 March 2002 (12 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
21 August 2001Accounts made up to 31 March 2001 (11 pages)
21 August 2001Accounts made up to 31 March 2001 (11 pages)
26 October 2000Return made up to 23/10/00; full list of members (6 pages)
26 October 2000Return made up to 23/10/00; full list of members (6 pages)
25 July 2000Accounts made up to 31 March 2000 (11 pages)
25 July 2000Accounts made up to 31 March 2000 (11 pages)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
29 October 1999Return made up to 23/10/99; full list of members (7 pages)
29 October 1999Return made up to 23/10/99; full list of members (7 pages)
31 August 1999Accounts made up to 31 March 1999 (11 pages)
31 August 1999Accounts made up to 31 March 1999 (11 pages)
27 August 1998Accounts made up to 31 March 1998 (11 pages)
27 August 1998Accounts made up to 31 March 1998 (11 pages)
3 November 1997Return made up to 23/10/97; no change of members (4 pages)
3 November 1997Return made up to 23/10/97; no change of members (4 pages)
21 October 1997Accounts made up to 31 March 1997 (11 pages)
21 October 1997Accounts made up to 31 March 1997 (11 pages)
30 October 1996Return made up to 23/10/96; full list of members (6 pages)
30 October 1996Return made up to 23/10/96; full list of members (6 pages)
6 August 1996Accounts made up to 31 March 1996 (11 pages)
6 August 1996Accounts made up to 31 March 1996 (11 pages)
8 September 1995Accounts made up to 31 March 1995 (11 pages)
8 September 1995Accounts made up to 31 March 1995 (11 pages)
15 March 1988Incorporation (21 pages)
15 March 1988Incorporation (21 pages)