Company NameADAS Solutions Ltd
Company StatusActive
Company Number11223874
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Colin Richard Granton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Elm Crescent
Birtley
Chester Le Street
DH3 1GH
Director NameMs Ciara Nicole Granton
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Elm Crescent Elm Crescent
Birtley
Chester Le Street
DH3 1GH
Director NameMs Holly Louise Granton
Date of BirthAugust 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Elm Crescent
Birtley
Chester Le Street
DH3 1GH
Director NameMs Maria Anne Burnett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilltobie Cushycow Lane
Ryton
NE40 3QS
Director NameMr Cody Leslie Sparrow-Davie
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(10 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cross Street
Prudhoe
NE42 5FL

Location

Registered Address54 Elm Crescent
Birtley
Chester Le Street
DH3 1GH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 April 2023 (1 year, 1 month ago)
Next Return Due20 April 2024 (overdue)

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
19 November 2020Appointment of Ms Ciara Nicole Granton as a director on 1 November 2020 (2 pages)
19 October 2020Director's details changed for Mr Colin Richard Granton on 1 October 2020 (2 pages)
19 October 2020Registered office address changed from 10 Cross Street Prudhoe England NE42 5FL United Kingdom to 54 54 Elm Crescent Birtley Chester Le Street County Durham DH3 1GH on 19 October 2020 (1 page)
6 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
3 December 2019Second filing for the termination of Codie Leslie Sparrow-Davie as a director (5 pages)
12 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
21 October 2019Termination of appointment of Cody Leslie Sparrow-Davie as a director on 8 October 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 03/12/2019.
(2 pages)
20 May 2019Registered office address changed from Willtobie Cushycow Lane Ryton NE40 3QS England to 10 Cross Street Prudhoe England NE42 5FL on 20 May 2019 (1 page)
13 May 2019Termination of appointment of Maria Anne Burnett as a director on 13 May 2019 (1 page)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
2 January 2019Appointment of Mr Cody Leslie Sparrow-Davie as a director on 1 January 2019 (2 pages)
31 July 2018Registered office address changed from 11 Holmlea Burnhope Durham DH7 0AX United Kingdom to Willtobie Cushycow Lane Ryton NE40 3QS on 31 July 2018 (1 page)
30 July 2018Appointment of Ms Maria Anne Burnett as a director on 30 July 2018 (2 pages)
4 June 2018Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)