Washington
Tyne And Wear
NE37 2SF
Website | adc-electrical.co.uk |
---|
Registered Address | Burtree Works Brindley Road Hertburn Industrial Estate Washington Tyne And Wear NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1 at £1 | Christopher Carrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,652 |
Cash | £69,796 |
Current Liabilities | £124,523 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
17 February 2016 | Delivered on: 17 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as burtree works, hertburn estate, hertburn, washington, tyne and wear, NE37 2SF and registered under land registry title number TY197757 and all rights and benefits connected thereto. Please refer to instrument for full details. Outstanding |
---|---|
29 January 2016 | Delivered on: 29 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 November 2010 | Delivered on: 17 November 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 2023 | Register inspection address has been changed from 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ (1 page) |
---|---|
21 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
4 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 February 2016 | Registration of charge 073539420003, created on 17 February 2016 (39 pages) |
17 February 2016 | Registration of charge 073539420003, created on 17 February 2016 (39 pages) |
29 January 2016 | Registration of charge 073539420002, created on 29 January 2016 (42 pages) |
29 January 2016 | Registration of charge 073539420002, created on 29 January 2016 (42 pages) |
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 September 2013 | Annual return made up to 23 August 2013 Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 August 2013 Statement of capital on 2013-09-24
|
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 September 2012 | Annual return made up to 23 August 2012 (15 pages) |
13 September 2012 | Annual return made up to 23 August 2012 (15 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 September 2011 | Register inspection address has been changed (2 pages) |
27 September 2011 | Register(s) moved to registered inspection location (2 pages) |
27 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (15 pages) |
27 September 2011 | Register(s) moved to registered inspection location (2 pages) |
27 September 2011 | Register inspection address has been changed (2 pages) |
27 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (15 pages) |
15 July 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
15 July 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Company name changed adc electrical (north east) LIMITED\certificate issued on 12/11/10
|
12 November 2010 | Company name changed adc electrical (north east) LIMITED\certificate issued on 12/11/10
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|